VELOCITY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

05/09/255 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Change of details for Mr Andrew Town as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Secretary's details changed for Mr Christopher Charles Goddard on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr Christopher Charles Goddard as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Christopher Charles Goddard on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mrs Claire Louise Goddard as a person with significant control on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 2023-01-13

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE HIGGS

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM ST JAMES HOUSE VICAR LANE SHEFFIELD SOUTH YORKSHIRE S1 2EX

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS PAULINE SUSAN HIGGS

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY VELOCITY MANAGEMENT LIMITED

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR CHRISTOPHER CHARLES GODDARD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY VELOCITY MANAGEMENT LIMITED

View Document

29/01/1029 January 2010 CORPORATE SECRETARY APPOINTED VELOCITY MANAGEMENT LIMITED

View Document

29/01/1029 January 2010 CORPORATE SECRETARY APPOINTED VELOCITY MANAGEMENT LIMITED

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW TOWN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWN

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED HLW 312 LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 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