LIQUID ECOMMERCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Termination of appointment of John Stewart O'connor as a secretary on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Ewan Wallace Reid as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mr Donald-John Dorren as a director on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Andrew Robert Veitch as a director on 2025-01-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Cessation of Kevin Matthew Dorren as a person with significant control on 2023-05-09

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/02/2121 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN DORREN

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT VEITCH / 31/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

06/08/206 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 27180

View Document

05/08/205 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4936350001

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 46 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7HF

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR JOHN STEWART O'CONNOR

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT VEITCH / 09/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4936350001

View Document

04/01/174 January 2017 20/09/16 STATEMENT OF CAPITAL GBP 30200

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAY

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 16/01/15 STATEMENT OF CAPITAL GBP 281867.00

View Document

10/11/1510 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM CODEBASE ARGYLE HOUSE 3 LADY LAWSON STREET EDINBURGH EH3 9DR UNITED KINGDOM

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company