LIQUID SCIENCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

28/05/2528 May 2025 Cessation of Vil Holdings Limited as a person with significant control on 2025-05-22

View Document

28/05/2528 May 2025 Termination of appointment of Richard Wray Wallen as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Philip William Richardson as a director on 2025-05-23

View Document

28/05/2528 May 2025 Notification of Liquid Science Holdings Limited as a person with significant control on 2025-05-23

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

13/11/2413 November 2024 Register inspection address has been changed from Bishops Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

23/02/2423 February 2024 Appointment of Mr Anthony Plummer as a director on 2024-02-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

18/05/2118 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL THOMAS THOMPSON / 05/05/2021

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR DANIEL THOMAS THOMPSON

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM UNIT A 1 - 6 FARRINGTON CLOSE BURNLEY LANCASHIRE BB11 5SH ENGLAND

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED MELPASS LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

14/08/2014 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR DANIEL THOMPSON

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL THOMPSON / 01/06/2019

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP RICHARDSON

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDS

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR PHILIP WILLIAM RICHARDSON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CARL SMITH

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/09/167 September 2016 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM UNION ROAD TONGE MOOR BOLTON BL2 2DT ENGLAND

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR RICHARD WRAY WALLEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ANDREW WRAY WALLEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JAMES WRAY WALLEN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTNEY

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNIT A 1 - 6 FARRINGTON CLOSE BURNLEY LANCASHIRE BB11 5SH

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PHILIP WILLIAM RICHARDSON

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCARTNEY / 01/11/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCARTNEY / 17/06/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 10692

View Document

19/11/1319 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ADOPT ARTICLES 24/09/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR IAN WHILLAS HARRISON

View Document

16/11/1116 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SAIL ADDRESS CHANGED FROM: BISHOP AND PARTNERS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 01/11/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT R BEE MILL RIBCHESTER PRESTON LANCASHIRE PR3 3XJ

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/11/0928 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCARTNEY / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES SMITH / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD COLLIER / 01/11/2009

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MR JOHN RICHARDS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY KAREN SLATER

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR HAROLD COLLIER

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR CARL JAMES SMITH

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID MCCARTNEY

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SHARES AGREEMENT OTC

View Document

20/11/0720 November 2007 SHARES AGREEMENT OTC

View Document

20/11/0720 November 2007 SHARES AGREEMENT OTC

View Document

20/11/0720 November 2007 SHARES AGREEMENT OTC

View Document

20/11/0720 November 2007 SHARES AGREEMENT OTC

View Document

20/11/0720 November 2007 SHARES AGREEMENT OTC

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

02/10/072 October 2007 £ NC 10000/1000000 10/0

View Document

02/10/072 October 2007 NC INC ALREADY ADJUSTED 10/09/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/08/0313 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: UNIT R BEE MILL RIBCHESTER PRESTON PR3 3XJ

View Document

28/11/0228 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/03/9429 March 1994 AUDITOR'S RESIGNATION

View Document

17/11/9317 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: UNIT 1 HARWOOD ST INDUSTRIAL EST HARWOOD STREET BLACKBURN

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/803 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/803 September 1980 CERTIFICATE OF INCORPORATION

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