VELOCIX SOLUTIONS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Sophie Hamon as a director on 2025-01-13

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

21/03/2421 March 2024 Registration of charge 115604070001, created on 2024-03-20

View Document

17/01/2417 January 2024 Termination of appointment of Brian Beattie as a director on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of Mark Robert Miller as a director on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of David Langford Sharpley as a director on 2024-01-11

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

11/01/2311 January 2023 Registered office address changed from Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on 2023-01-11

View Document

06/01/236 January 2023 Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-30

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Cessation of Volaris Group Uk Holdco Ltd as a person with significant control on 2022-12-30

View Document

05/01/235 January 2023 Notification of a person with significant control statement

View Document

05/01/235 January 2023 Withdrawal of a person with significant control statement on 2023-01-05

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Statement of capital on 2022-12-29

View Document

29/12/2229 December 2022 Resolutions

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-28

View Document

07/10/227 October 2022 Director's details changed for Mr David William Nyland on 2022-10-07

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

20/10/2120 October 2021 Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on 2018-09-10

View Document

28/01/1928 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 1

View Document

11/01/1911 January 2019 ADOPT ARTICLES 01/01/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS LARBEY

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR BASIL ALWAN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MARK MILLER

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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