VELOCYS PROJECTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GP on 2025-06-23

View Document

27/02/2527 February 2025 Termination of appointment of David Bate as a secretary on 2025-01-31

View Document

03/12/243 December 2024 Appointment of Mr Andrew Bensley as a director on 2024-12-03

View Document

27/11/2427 November 2024 Termination of appointment of Henrik Sven Gunnar Wareborn as a director on 2024-11-27

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Henrik Sven Gunnar Wareborn on 2024-09-16

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Mr David Bate as a secretary on 2024-07-17

View Document

30/04/2430 April 2024 Satisfaction of charge 110198050001 in full

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Registration of charge 110198050001, created on 2023-12-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

10/10/2210 October 2022 Change of details for Velocys Plc as a person with significant control on 2019-10-07

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR HENRIK SVEN GUNNAR WAREBORN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES SINCLAIR MORRIS

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PUMMELL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

09/10/189 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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