LIQUID SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Andrew Timothy Abercrombie on 2025-03-26

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Secretary's details changed for Alec Abercrombie on 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/11/1914 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

22/11/1822 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 2 WILSONS ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HZ

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEC ABERCROMBIE / 01/01/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ABERCROMBIE / 10/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHEWARD

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEC ABERCROMBIE / 05/10/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD SHEWARD / 10/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ABERCROMBIE / 10/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ABERCROMBIE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD SHEWARD / 02/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 16 CLAY PIT LANE SHIRLEY SOLIHULL B90 1SH

View Document

13/08/0313 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0313 August 2003 £ NC 100/200 31/07/03

View Document

13/08/0313 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

13/08/0313 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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