LIQUID FLEET HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Director's details changed for Mr Martin Andrew Potter on 2025-07-11

View Document

11/07/2511 July 2025 Registered office address changed from Maple House - Unit 4B Queensway Telford TF1 7UL England to Suite Three Unit D5 Hadley Park East Telford Shropshire TF1 6QJ on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Monaf Ismael Aumeerally as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Monaf Ismael Aumeerally on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Wouter Dirk Van Dijl on 2025-07-11

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Wouter Dirk Van Dijl on 2025-04-24

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

16/04/2416 April 2024 Change of details for Liquid Fleet Holdings Eot Limited as a person with significant control on 2023-04-26

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-04-26

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

02/01/242 January 2024 Appointment of Mr Martin Andrew Potter as a director on 2023-12-01

View Document

02/01/242 January 2024 Termination of appointment of Darren Anthony Driscoll as a director on 2023-12-01

View Document

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

View Accounts

21/12/2321 December 2023 Second filing for the notification of Monaf Ismael Aumeerally as a person with significant control

View Document

21/12/2321 December 2023 Second filing for the notification of Liquid Fleet Holdings Eot Limited as a person with significant control

View Document

10/11/2310 November 2023 Registration of charge 116777710001, created on 2023-11-08

View Document

23/05/2323 May 2023 Register inspection address has been changed to Maple House Queensway Unit 4B Telford TF1 7UL

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

22/05/2322 May 2023 Notification of Monaf Ismael Aumeerally as a person with significant control on 2023-04-26

View Document

30/01/2330 January 2023 Registered office address changed from Stockton House Stockton Newport Shropshire TF10 9BA United Kingdom to Maple House - Unit 4B Queensway Telford TF1 7UL on 2023-01-30

View Document

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

View Accounts

23/12/2223 December 2022 Termination of appointment of Christopher Alexander Driscoll as a director on 2022-12-23

View Document

16/12/2216 December 2022 Change of details for Liquid Fleet Holdings Eot Limited as a person with significant control on 2022-12-09

View Document

15/12/2215 December 2022 Notification of Liquid Fleet Holdings Eot Limited as a person with significant control on 2022-12-09

View Document

14/12/2214 December 2022 Cessation of Darren Anthony Driscoll as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Cessation of Christopher Alexander Driscoll as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Mr Wouter Dirk Van Dijl as a director on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Mr Monaf Ismael Aumeerally as a director on 2022-12-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/2014 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 ADOPT ARTICLES 13/11/2019

View Document

16/07/1916 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 ADOPT ARTICLES 07/12/2018

View Document

08/01/198 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 100001

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ANTHONY DRISCOLL

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER DRISCOLL / 07/12/2018

View Document

14/11/1814 November 2018 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