VELMEX COMPUTER SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Director's details changed for Daniel Edward Judge on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Change of details for Mr Raymond Brian Keeley as a person with significant control on 2016-04-06

View Document

03/02/233 February 2023 Change of details for Mrs Maureen Keeley as a person with significant control on 2016-04-06

View Document

03/02/233 February 2023 Change of details for Mrs Lisa Jane Keeley as a person with significant control on 2016-04-06

View Document

03/02/233 February 2023 Change of details for Mr Mark Raymond Keeley as a person with significant control on 2016-04-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

04/01/224 January 2022 Satisfaction of charge 3 in full

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 28 WATES WAY WILLOW LANE INDUSTRIAL ESTATE MITCHAM SURREY CR4 4HR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 ALTER ARTICLES 17/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND KEELEY / 16/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE KEELEY / 16/05/2013

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED DANIEL EDWARD JUDGE

View Document

08/08/128 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE KEELEY / 01/01/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND KEELEY / 01/01/2012

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND KEELEY / 07/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN KEELEY / 07/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA KEELEY / 07/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BRIAN KEELEY / 07/07/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 4 SAXON BUSINESS CENTRE 41-59 WINDSOR AVENUE WIMBLEDON LONDON SW19 2RR

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: UNIT 37 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 28,BELMONT RISE. CHEAM. SURREY. SM2 6EQ

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR,124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

22/07/9222 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 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