VELOCIX SOLUTIONS LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewRegistered office address changed from Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England to 10 Finsbury Square 5th Floor London EC2A 1AF on 2025-11-14

View Document

06/10/256 October 2025 NewFull accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

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 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

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

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 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

17/01/2417 January 2024 Termination of appointment of Brian Beattie 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 Withdrawal of a person with significant control statement on 2023-01-05

View Document

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

View Document

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

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

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

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

View Document

29/12/2229 December 2022

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

View Document

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

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 MARK MILLER

View Document

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

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