Download leads from Nexok and grow your business. Find out more

Liquidset Ltd

Documents

Total Documents41
Total Pages192

Filing History

7 November 2017Micro company accounts made up to 31 March 2017
3 June 2017Confirmation statement made on 28 May 2017 with updates
9 November 2016Total exemption small company accounts made up to 31 March 2016
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
23 November 2015Total exemption small company accounts made up to 31 March 2015
20 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
13 December 2013Total exemption small company accounts made up to 31 March 2013
1 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
23 November 2012Total exemption small company accounts made up to 31 March 2012
24 September 2012Registered office address changed from 37 Top Flat 37 Monkton Street Ryde Isle of Wight Hampshire PO33 2BB on 24 September 2012
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
13 December 2011Total exemption full accounts made up to 31 March 2011
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
14 December 2010Total exemption full accounts made up to 31 March 2010
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
16 June 2010Director's details changed for Richard James Bruce Douglas on 31 January 2010
16 June 2010Registered office address changed from 165 Manor Place Kennington London SE17 3BS on 16 June 2010
16 June 2010Secretary's details changed for Holly May Jolliffe on 31 January 2010
9 November 2009Total exemption full accounts made up to 31 March 2009
3 June 2009Return made up to 28/05/09; full list of members
29 January 2009Total exemption full accounts made up to 31 March 2008
6 June 2008Return made up to 28/05/08; full list of members
18 January 2008Total exemption full accounts made up to 31 March 2007
30 May 2007Return made up to 28/05/07; full list of members
21 December 2006Total exemption full accounts made up to 31 March 2006
2 June 2006Return made up to 28/05/06; full list of members
1 September 2005Total exemption full accounts made up to 31 March 2005
15 June 2005Return made up to 28/05/05; full list of members
20 September 2004Total exemption full accounts made up to 31 March 2004
8 June 2004Return made up to 28/05/04; full list of members
7 October 2003Accounting reference date shortened from 31/05/03 to 31/03/03
7 October 2003Total exemption full accounts made up to 31 March 2003
12 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/03
27 July 2002New secretary appointed
27 July 2002Registered office changed on 27/07/02 from: 55 thorparch road london SW8 4SX
27 July 2002New director appointed
10 June 2002Director resigned
10 June 2002Secretary resigned
28 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing