VELOCITY 368 LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
17 TRINITY HOUSE
STATION ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1DA
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED AKKA DEVELOPMENT UK LTD
CERTIFICATE ISSUED ON 18/04/13

View Document

21/03/1321 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES EDITHMAIRE DESCOS / 20/02/2012

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRUNO NEDELEC / 21/04/2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
22 TRINITY HOUSE
STATION ROAD
BOREHAMWOOD
WD6 1DA

View Document

26/02/1126 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES EDITHMAIRE DESCOS / 17/02/2010

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY EIKOS INTERNATIONLA LTD

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
EPPS BUILDING BRIDGE ROAD
ASHFORD
KENT
TN23 1BB

View Document

30/06/0830 June 2008 SECRETARY APPOINTED BRUNO NEDELEC

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 AUDITOR'S RESIGNATION

View Document

08/06/078 June 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
UNIT 19 LAKESMERE CLOSE
NORTH OXFORD BUSINESS CENTRE
KIDLINGTON
OXFORDSHIRE OX5 1LG

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 S366A DISP HOLDING AGM 14/05/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM:
4-6 THROGMORTON AVENUE
LONDON
EC2N 2PP

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED
HYSYS UK LIMITED
CERTIFICATE ISSUED ON 16/01/01

View Document

26/05/0026 May 2000 SHARES ALOTTED/ DIR APT 18/05/00

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

17/02/0017 February 2000 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