LIQUIDLOGIC LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for System C Healthcare Limited as a person with significant control on 2023-05-26

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2023-05-26

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Appointment of Mr Nicholas Stephen Wilson as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Jonathan James Harston as a director on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Markus Simon Bolton as a director on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Ian Sean Denley as a director on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Antony Michael Smith as a director on 2022-05-09

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEM C HEALTHCARE LIMITED

View Document

04/03/194 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2019

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR ANTONY MICHAEL SMITH

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Registered office address changed from , Globe House Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2015-01-30

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM GLOBE HOUSE WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6NZ

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR MARKUS SIMON BOLTON

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED DR IAN SEAN DENLEY

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MS JANE MARIE CONNER

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR. DOUGLAS MARSHALL HAINES, JR.

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WORNE

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL NIELSON

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUDIT ROMANO

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 Registered office address changed from , Brenchley House Week Street, Maidstone, Kent, ME14 1RF on 2014-06-06

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM BRENCHLEY HOUSE WEEK STREET MAIDSTONE KENT ME14 1RF

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY JANE CONNER

View Document

04/04/124 April 2012 SECRETARY APPOINTED PAUL JACKSON NIELSON

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DENLEY

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARKUS BOLTON

View Document

07/03/127 March 2012 DIRECTOR APPOINTED NIGEL HENRY WORNE

View Document

07/03/127 March 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED JUDIT ROMANO

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIERLEY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE HARRISON

View Document

21/06/1121 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR HEDLEY MAYOR

View Document

17/05/1117 May 2011 AUDITOR'S RESIGNATION

View Document

17/05/1117 May 2011 SECTION 519

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR HEDLEY JOHN MAYOR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRIERLEY / 30/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE HARRISON / 30/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MARKUS BOLTON

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN KIDD

View Document

22/07/0922 July 2009 ADOPT ARTICLES 15/07/2009

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY EDWARD BRIERLEY

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED ANDREW COLL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED DR IAN DENLEY

View Document

22/07/0922 July 2009 SECRETARY APPOINTED JANE CONNER

View Document

22/07/0922 July 2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM BROOKFIELD HOUSE BROOKFIELD SELBY ROAD LEEDS LS25 1NB

View Document

22/07/0922 July 2009 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: C/O WEIGHTMANS INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0GA

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 NC INC ALREADY ADJUSTED 14/08/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: WEIGHTMANS 5TH FLOOR RICHMOND HOUSE 1 RUMFORD PLACE, LIVERPOOL MERSEYSIDE L3 9QW

View Document

10/04/0210 April 2002

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

29/12/0029 December 2000 VARYING SHARE RIGHTS AND NAMES 13/06/00

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 13/06/00

View Document

29/12/0029 December 2000 CONSO S-DIV 13/06/00

View Document

29/12/0029 December 2000 £ NC 100/1000000 13/0

View Document

30/05/0030 May 2000 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