VELOCITI TRANSPORT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Accounts for a small company made up to 2024-12-31 |
04/09/254 September 2025 New | Registration of charge 125059320003, created on 2025-09-03 |
13/08/2513 August 2025 | Satisfaction of charge 125059320002 in full |
07/08/257 August 2025 | Termination of appointment of Gary David Hyman as a director on 2025-07-26 |
07/08/257 August 2025 | Termination of appointment of Jonothan Nicholas Anton as a director on 2025-07-26 |
20/03/2520 March 2025 | Satisfaction of charge 125059320001 in full |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
05/03/255 March 2025 | Registration of charge 125059320002, created on 2025-02-28 |
25/02/2525 February 2025 | Registered office address changed from 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA England to 20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-02-25 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/09/2420 September 2024 | Appointment of Carly Anne Wilson as a director on 2024-09-16 |
20/09/2420 September 2024 | Termination of appointment of Jim Darragh as a director on 2024-09-16 |
17/06/2417 June 2024 | Termination of appointment of Adrian Mark Hipkiss as a director on 2024-06-08 |
17/06/2417 June 2024 | Appointment of Mr Jeff Hewitt as a director on 2024-06-08 |
26/04/2426 April 2024 | Appointment of Mr Jim Darragh as a director on 2024-04-15 |
26/04/2426 April 2024 | Termination of appointment of Ian Churchill as a director on 2024-04-10 |
26/04/2426 April 2024 | Appointment of Mr Adrian Mark Hipkiss as a director on 2024-04-15 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
02/08/232 August 2023 | Change of details for Epm Transport Solutions Limited as a person with significant control on 2023-07-19 |
17/07/2317 July 2023 | Certificate of change of name |
23/06/2323 June 2023 | Certificate of change of name |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
16/05/2216 May 2022 | Termination of appointment of Tim Jones as a director on 2022-05-09 |
16/05/2216 May 2022 | Termination of appointment of James Jeremy Fox as a director on 2022-05-09 |
10/02/2210 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
03/11/213 November 2021 | Appointment of Mr Jonothan Nicholas Anton as a director on 2021-10-20 |
03/11/213 November 2021 | Cessation of James Fox as a person with significant control on 2021-10-20 |
03/11/213 November 2021 | Appointment of Mr Ian Churchill as a director on 2021-10-20 |
03/11/213 November 2021 | Appointment of Mr Gary David Hyman as a director on 2021-10-20 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
29/10/2129 October 2021 | Notification of Epm Transport Solutions Limited as a person with significant control on 2021-10-20 |
29/10/2129 October 2021 | Cessation of Tim Jones as a person with significant control on 2021-10-20 |
21/10/2121 October 2021 | Registration of charge 125059320001, created on 2021-10-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 3RD FLOOR FOUNTAIN PRECINCT SHEFFIELD S1 2JA UNITED KINGDOM |
10/03/2010 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 100 |
09/03/209 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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