VELOCITY MOTOR SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCertificate of change of name

View Document

25/06/2525 June 2025 Termination of appointment of Andrew James as a director on 2025-06-18

View Document

25/06/2525 June 2025 Cessation of Andrew James as a person with significant control on 2025-06-18

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

28/11/2428 November 2024 Registered office address changed from 290 Stanton Road Burton-on-Trent DE15 9SQ England to The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN on 2024-11-28

View Document

21/03/2421 March 2024 Appointment of Mr Michael James as a director on 2024-03-20

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-04-30

View Document

28/08/2328 August 2023 Notification of Michael James as a person with significant control on 2023-08-01

View Document

28/08/2328 August 2023 Micro company accounts made up to 2021-04-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Registered office address changed from 10 Wellington Street Burton-on-Trent DE14 2DP England to 290 Stanton Road Burton-on-Trent DE15 9SQ on 2022-11-02

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Registered office address changed from Drakelow Business Park Walton Road Drakelow Burton-on-Trent DE15 9UA England to 10 Wellington Street Burton-on-Trent DE14 2DP on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

19/12/2019 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 7, BLOCK 1 DRAKELOW BUSINESS PARK, WALTON ROAD DRAKELOW BURTON-ON-TRENT DE15 9UA ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM STIPERS HILL FARM KISSES BARN LANE WARTON TAMWORTH B79 0JS ENGLAND

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES

View Document

04/09/184 September 2018 CESSATION OF MICHAEL JAMES AS A PSC

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ANDERSON / 11/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES / 20/03/2018

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR MICHAEL PAUL ANDERSON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES

View Document

01/09/171 September 2017 COMPANY NAME CHANGED CHESTER COACHES LTD CERTIFICATE ISSUED ON 01/09/17

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/10/1615 October 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDERSON

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 50 HOWITT CRESCENT UTTOXETER STAFFORDSHIRE ST14 7AU ENGLAND

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR APPOINTED MR MICHAEL JAMES

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MR MICHAEL ANDERSON

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDERSON / 26/02/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY ANTONY DAVIES

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1 HOPE ROAD BROUGHTON CHESTER CH4 0RT

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 COMPANY NAME CHANGED CAR 2 COACH LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MICHAEL ANDERSON

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR ANTONY DAVIES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 50 HOWITT CRESCENT UTTOXETER STAFFORDSHIRE ST14 7AU

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANINA STRASZKIEWICZ

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY JANINA STRASZKIEWICZ

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR VISITOR (GB) LTD

View Document

19/07/1219 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CORPORATE DIRECTOR APPOINTED VISITOR (GB) LTD

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAMS / 02/06/2010

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MS JANINA STRASZKIEWICZ

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ANDERSON

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MARTYN WILLIAMS

View Document

06/06/086 June 2008 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