VELOCIX SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Registered 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 |
| 06/10/256 October 2025 New | Full accounts made up to 2024-12-31 |
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
| 13/01/2513 January 2025 | Appointment of Sophie Hamon as a director on 2025-01-13 |
| 10/10/2410 October 2024 | Full accounts made up to 2023-12-31 |
| 25/03/2425 March 2024 | Resolutions |
| 25/03/2425 March 2024 | Resolutions |
| 25/03/2425 March 2024 | Memorandum and Articles of Association |
| 21/03/2421 March 2024 | Registration of charge 115604070001, created on 2024-03-20 |
| 17/01/2417 January 2024 | Termination of appointment of Mark Robert Miller as a director on 2024-01-11 |
| 17/01/2417 January 2024 | Termination of appointment of David Langford Sharpley as a director on 2024-01-11 |
| 17/01/2417 January 2024 | Termination of appointment of Brian Beattie as a director on 2024-01-11 |
| 28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-09 with updates |
| 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 |
| 06/01/236 January 2023 | Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-30 |
| 05/01/235 January 2023 | Withdrawal of a person with significant control statement on 2023-01-05 |
| 05/01/235 January 2023 | Full accounts made up to 2021-12-31 |
| 05/01/235 January 2023 | Notification of a person with significant control statement |
| 05/01/235 January 2023 | Cessation of Volaris Group Uk Holdco Ltd as a person with significant control on 2022-12-30 |
| 29/12/2229 December 2022 | |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Statement of capital on 2022-12-29 |
| 29/12/2229 December 2022 | |
| 28/12/2228 December 2022 | Statement of capital following an allotment of shares on 2022-12-28 |
| 07/10/227 October 2022 | Director's details changed for Mr David William Nyland on 2022-10-07 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
| 15/02/2215 February 2022 | Full accounts made up to 2020-12-31 |
| 20/10/2120 October 2021 | Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on 2018-09-10 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-09 with updates |
| 28/01/1928 January 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 1 |
| 11/01/1911 January 2019 | ADOPT ARTICLES 01/01/2019 |
| 10/01/1910 January 2019 | DIRECTOR APPOINTED MR PAUL DOUGLAS LARBEY |
| 02/01/192 January 2019 | DIRECTOR APPOINTED MR BASIL ALWAN |
| 12/10/1812 October 2018 | DIRECTOR APPOINTED MR MARK MILLER |
| 12/10/1812 October 2018 | DIRECTOR APPOINTED MR BRIAN BEATTIE |
| 10/09/1810 September 2018 | 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