LIQUID FLEET HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 11/07/2511 July 2025 | Director's details changed for Mr Martin Andrew Potter on 2025-07-11 |
| 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 |
| 11/07/2511 July 2025 | Change of details for Monaf Ismael Aumeerally as a person with significant control on 2025-07-11 |
| 11/07/2511 July 2025 | Director's details changed for Monaf Ismael Aumeerally on 2025-07-11 |
| 11/07/2511 July 2025 | Director's details changed for Mr Wouter Dirk Van Dijl on 2025-07-11 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with updates |
| 24/04/2524 April 2025 | Director's details changed for Mr Wouter Dirk Van Dijl on 2025-04-24 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 16/04/2416 April 2024 | Change of details for Liquid Fleet Holdings Eot Limited as a person with significant control on 2023-04-26 |
| 01/02/241 February 2024 | Statement of capital following an allotment of shares on 2023-04-26 |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Change of share class name or designation |
| 02/01/242 January 2024 | Appointment of Mr Martin Andrew Potter as a director on 2023-12-01 |
| 02/01/242 January 2024 | Termination of appointment of Darren Anthony Driscoll as a director on 2023-12-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Second filing for the notification of Monaf Ismael Aumeerally as a person with significant control |
| 21/12/2321 December 2023 | Second filing for the notification of Liquid Fleet Holdings Eot Limited as a person with significant control |
| 10/11/2310 November 2023 | Registration of charge 116777710001, created on 2023-11-08 |
| 23/05/2323 May 2023 | Register inspection address has been changed to Maple House Queensway Unit 4B Telford TF1 7UL |
| 22/05/2322 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-01 with updates |
| 22/05/2322 May 2023 | Notification of Monaf Ismael Aumeerally as a person with significant control on 2023-04-26 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Termination of appointment of Christopher Alexander Driscoll as a director on 2022-12-23 |
| 16/12/2216 December 2022 | Change of details for Liquid Fleet Holdings Eot Limited as a person with significant control on 2022-12-09 |
| 15/12/2215 December 2022 | Notification of Liquid Fleet Holdings Eot Limited as a person with significant control on 2022-12-09 |
| 14/12/2214 December 2022 | Cessation of Darren Anthony Driscoll as a person with significant control on 2022-12-12 |
| 14/12/2214 December 2022 | Cessation of Christopher Alexander Driscoll as a person with significant control on 2022-12-12 |
| 13/12/2213 December 2022 | Appointment of Mr Wouter Dirk Van Dijl as a director on 2022-12-12 |
| 13/12/2213 December 2022 | Appointment of Mr Monaf Ismael Aumeerally as a director on 2022-12-12 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/11/2014 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/12/1911 December 2019 | ADOPT ARTICLES 13/11/2019 |
| 16/07/1916 July 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 16/01/1916 January 2019 | ADOPT ARTICLES 07/12/2018 |
| 08/01/198 January 2019 | 07/12/18 STATEMENT OF CAPITAL GBP 100001 |
| 08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ANTHONY DRISCOLL |
| 08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER DRISCOLL / 07/12/2018 |
| 14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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