VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Mr Derek Boyd Simpson as a director on 2024-05-29

View Document

24/06/2424 June 2024 Termination of appointment of Mark Clayman as a director on 2024-01-29

View Document

24/06/2424 June 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-05-29

View Document

24/06/2424 June 2024 Appointment of Gareth John Newton as a director on 2024-05-29

View Document

24/06/2424 June 2024 Termination of appointment of Janina Murphy as a director on 2024-01-29

View Document

27/03/2427 March 2024 Notification of Velocity Technology Solutions Uk Holdings Limited as a person with significant control on 2024-01-29

View Document

26/03/2426 March 2024 Cessation of Remote Dba Experts Llc as a person with significant control on 2024-01-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Full accounts made up to 2021-12-31

View Document

22/06/2322 June 2023 Auditor's resignation

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Jason Facer as a director on 2022-11-29

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Arthur Green as a director on 2021-12-22

View Document

27/01/2227 January 2022 Appointment of Mr Jason Facer as a director on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ANGELL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR STEVEN KLOEBLEN

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR CHRISTOPHER HELLER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR DAMON GREGOIRE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHERS

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIPPEE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED KEITH GORDON ANGELL

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SMITHERS

View Document

16/12/1316 December 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED VELOS-IT LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

12/12/1312 December 2013 CHANGE OF NAME 18/11/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SHIPPEE / 01/09/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITHERS / 01/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS MCINNES / 01/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITHERS / 01/09/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CORRUNA HOUSE 39 CADOGAN STREET GLASGOW G2 7AB SCOTLAND

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KERR

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIER

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR STEPHEN SHIPPEE

View Document

26/06/1326 June 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

08/04/138 April 2013 SECTION 519

View Document

08/04/138 April 2013 ADOPT ARTICLES 25/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 13/08/09 STATEMENT OF CAPITAL GBP 20000

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITHERS / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRIER / 10/01/2013

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM CORUNNA HOUSE 39 CADOGAN STREET GLASGOW G2 7AB SCOTLAND

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 389 ARGYLE STREET GLASGOW G2 8LR

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITHERS / 01/09/2011

View Document

26/03/1226 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

04/04/114 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITHERS / 23/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITHERS / 23/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRIER / 23/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS MCINNES / 23/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KERR / 23/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ALAN KERR

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 10/08/09

View Document

25/08/0925 August 2009 GBP NC 15000/20000 10/08/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITHERS / 25/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 42 MANSIONHOUSE ROAD MOUNT VERNON GLASGOW G32 0RP

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 NC INC ALREADY ADJUSTED 06/07/04

View Document

26/07/0426 July 2004 £ NC 1000/15000 06/07/

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: GROSVENOR BUILDINGS 72 GORDON STREET GLASGOW G1 3RN

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 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