VELOCITI 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
13/08/2513 August 2025 NewSatisfaction of charge 020911080008 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 020911080009 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 020911080007 in full

View Document

07/08/257 August 2025 NewTermination of appointment of Jonothon Anton as a director on 2025-07-26

View Document

07/08/257 August 2025 NewTermination of appointment of Gary David Hyman as a director on 2025-07-26

View Document

07/08/257 August 2025 NewTermination of appointment of Nicolas John Brookes as a director on 2025-07-26

View Document

08/04/258 April 2025 Registration of charge 020911080009, created on 2025-04-04

View Document

20/03/2520 March 2025 Satisfaction of charge 020911080006 in full

View Document

05/03/255 March 2025 Registration of charge 020911080008, created on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge 020911080007, created on 2025-02-28

View Document

15/01/2515 January 2025 Termination of appointment of Matthew Laurence Hanlon as a director on 2024-12-31

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Jim Darragh as a director on 2024-09-16

View Document

20/09/2420 September 2024 Appointment of Carly Anne Wilson as a director on 2024-09-16

View Document

17/06/2417 June 2024 Appointment of Mr Jeff Hewitt as a director on 2024-06-08

View Document

17/06/2417 June 2024 Termination of appointment of Adrian Mark Hipkiss as a director on 2024-06-08

View Document

26/04/2426 April 2024 Appointment of Mr Adrian Mark Hipkiss as a director on 2024-04-15

View Document

26/04/2426 April 2024 Termination of appointment of Ian Churchill as a director on 2024-04-10

View Document

26/04/2426 April 2024 Appointment of Mr Jim Darragh as a director on 2024-04-15

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Change of details for Epm Holdings Limited as a person with significant control on 2023-07-19

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

08/04/218 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

08/03/218 March 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 ALTER ARTICLES 16/01/2021

View Document

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 020911080006

View Document

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

View Accounts

27/11/2027 November 2020 COMPANY NAME CHANGED E P MORRIS & COMPANY LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM MOSELEY

View Document

08/09/208 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR GARY DAVID HYMAN

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR IAN CHURCHILL

View Document

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

View Accounts

19/12/1919 December 2019 ARTICLES OF ASSOCIATION

View Document

19/12/1919 December 2019 ALTER ARTICLES 12/12/2019

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR JONOTHAN ANTON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ADAM MOSELEY

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE POWELL

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE POWELL

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MORRIS

View Document

24/11/1524 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 ALTER ARTICLES 10/11/2015

View Document

23/09/1523 September 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LASHFORD

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NICOLAS BROOKES

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMS

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 01/08/12 STATEMENT OF CAPITAL GBP 3184.29

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/113 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1128 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 5627.69

View Document

16/03/1116 March 2011 PROPOSED TRANFERS OF SHARES 11/03/2011

View Document

16/03/1116 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR MATTHEW TOMS

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 7.60

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW HANLON / 08/10/2009

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY POWELL / 08/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MORRIS / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TIMOTHY LASHFORD / 04/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE MARY POWELL / 08/10/2009

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 ADOPT ARTICLES 30/07/2009

View Document

12/12/0812 December 2008 ADOPT ARTICLES 28/11/2008

View Document

05/12/085 December 2008 NC DEC ALREADY ADJUSTED 28/11/08

View Document

05/12/085 December 2008 GBP NC 220.46/391.46 28/11/2008

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 28/11/08

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MS JACQUELINE MARY POWELL

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/084 November 2008 GBP IC 220/212.23 22/10/08 GBP SR [email protected]=7.77

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LEES

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0815 January 2008 S-DIV 14/12/07

View Document

15/01/0815 January 2008 £ IC 645/220 14/12/07 £ SR [email protected]=100 £ SR 325@1=325

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0815 January 2008 SUB DIV SHARES 22/11/07

View Document

15/01/0815 January 2008 SUB DIV SHARES 14/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 AUDITORS RESIGNATION

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 5 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD BROMSGROVE WORCESTERSHIRE B60 4DJ

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 £ IC 630/630 30/06/06 £ SR [email protected]

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; CHANGE OF MEMBERS

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0512 July 2005 S-DIV 29/06/05

View Document

12/07/0512 July 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/09/038 September 2003 NC INC ALREADY ADJUSTED 21/08/03

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 39 FREETH STREET BIRMINGHAM B16 0QS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 £ IC 200/175 03/12/99 £ SR [email protected]=25

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/9525 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE 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

06/10/946 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9316 December 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/12/9316 December 1993 CHG RO/REM AUD 06/12/93

View Document

16/12/9316 December 1993 £ NC 100/600 06/12/93

View Document

16/12/9316 December 1993 ALTER MEM AND ARTS 06/12/93

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 5/7 WEST BAR BANBURY OXON OX16 9SB

View Document

14/10/9314 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 S386 DISP APP AUDS 02/07/91

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 080288

View Document

06/11/876 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 GAZETTABLE DOCUMENT

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

19/03/8719 March 1987 COMPANY NAME CHANGED MEDIUMCUSTOM LIMITED CERTIFICATE ISSUED ON 19/03/87

View Document

19/03/8719 March 1987 Certificate of change of name

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 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