VELOCITY TIDAL LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Termination of appointment of Neil Charles Williams as a director on 2025-03-27 |
02/04/252 April 2025 | Appointment of Mr Stephen John Davis as a director on 2025-03-27 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with updates |
12/08/2412 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-14 with updates |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Registered office address changed from The Castle the Village Castle Eden Hartlepool Cleveland TS27 4SL United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr Neil Charles Williams on 2022-02-23 |
23/02/2223 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
23/02/2223 February 2022 | Change of details for Velocity Power Limited as a person with significant control on 2022-02-23 |
15/01/2115 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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