VELOCITI TRANSPORT 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
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/09/254 September 2025 NewRegistration of charge 125059320003, created on 2025-09-03

View Document

13/08/2513 August 2025 Satisfaction of charge 125059320002 in full

View Document

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

View Document

07/08/257 August 2025 Termination of appointment of Jonothan Nicholas Anton as a director on 2025-07-26

View Document

20/03/2520 March 2025 Satisfaction of charge 125059320001 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

05/03/255 March 2025 Registration of charge 125059320002, created on 2025-02-28

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

17/07/2317 July 2023 Certificate of change of name

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

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

View Document

16/05/2216 May 2022 Termination of appointment of Tim Jones as a director on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of James Jeremy Fox as a director on 2022-05-09

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Appointment of Mr Jonothan Nicholas Anton as a director on 2021-10-20

View Document

03/11/213 November 2021 Cessation of James Fox as a person with significant control on 2021-10-20

View Document

03/11/213 November 2021 Appointment of Mr Ian Churchill as a director on 2021-10-20

View Document

03/11/213 November 2021 Appointment of Mr Gary David Hyman as a director on 2021-10-20

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

29/10/2129 October 2021 Notification of Epm Transport Solutions Limited as a person with significant control on 2021-10-20

View Document

29/10/2129 October 2021 Cessation of Tim Jones as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 125059320001, created on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 3RD FLOOR FOUNTAIN PRECINCT SHEFFIELD S1 2JA UNITED KINGDOM

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

09/03/209 March 2020 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