LIQUID SOLUTIONS (CHESHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/05/228 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/03/1824 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKE

View Document

03/01/163 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/05/1510 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL BLAKE

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 36 NORTHWICH ROAD WEAVERHAM NORTHWICH CHESHIRE CW8 3BG ENGLAND

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 3 GLADSTONE STREET NORTHWICH CHESHIRE CW8 1HP UNITED KINGDOM

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JON BRADFORD EHLEN / 31/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JON BRADFORD EHLEN / 31/12/2011

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/08/1022 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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