VELOCITY PDR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Confirmation statement made on 2025-01-22 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
29/09/2429 September 2024 | Micro company accounts made up to 2024-01-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
25/03/2425 March 2024 | Change of details for Mr Brian Snape as a person with significant control on 2023-12-15 |
25/03/2425 March 2024 | Director's details changed for Mr Brian Snape on 2024-03-25 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/12/237 December 2023 | Registered office address changed from 10 Market Place Lancashire, Heywood OL10 4NL England to 5a Church Road Lymm Cheshire WA13 0QG on 2023-12-07 |
11/07/2311 July 2023 | Micro company accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
14/04/2014 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RIDLEY |
21/09/1821 September 2018 | CESSATION OF BENJAMIN DERRICK RIDLEY AS A PSC |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN SNAPE / 21/09/2018 |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN SNAPE / 06/08/2018 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1719 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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