VELOCITY DELIVERY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from 9 Portland Street 2nd Floor Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr Naheem Riasat on 2025-07-17

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2023-11-28

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2021-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

24/11/2224 November 2022 Previous accounting period shortened from 2021-11-29 to 2021-11-28

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/11/2027 November 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOOR INVESCO LTD

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF WE DO RENTALS LIMITED AS A PSC

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE DO RENTALS LIMITED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS HUGHES

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PANTER

View Document

16/02/1916 February 2019 CESSATION OF RICHARD MARK PANTER AS A PSC

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098818090001

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR NAHEEM RIASAT

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 21 HAREHILL ROAD, LITTLEBOROUGH HARE HILL ROAD LITTLEBOROUGH LANCASHIRE OL15 9AD ENGLAND

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098818090002

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR CHRIS HUGHES

View Document

18/08/1718 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 211 MANCHESTER NEW ROAD MIDDLETON MANCHESTER M24 1JT ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098818090001

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR RICHARD MARK PANTER

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS HUGHES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD WS13 7AU ENGLAND

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR THOMAS JAMES HUGHES

View Document

18/03/1618 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED HUGHESDRIVER 02 LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

20/11/1520 November 2015 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