VELSOFT IT SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Director's details changed for Mr Velmurugan Poongavanam on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Poongavanam Velmurugan as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Change of details for Ms Rajavel Sathya as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Registered office address changed from 8 Granville Street Wolverhampton WV2 1DG England to 6 Critchley Avenue Dartford DA1 2GF on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Ms Sathya Rajavel on 2023-11-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

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

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN POONGAVANAM / 25/07/2018

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS SATHYA RAJAVEL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 33 DELBURY COURT DEERCOTE TELFORD SHROPSHIRE TF3 2BS ENGLAND

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN POONGAVANAM / 17/11/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 38 DANESFORD TELFORD SHROPSHIRE TF3 2DY

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN POONGAVANAM / 02/11/2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 31 DALFORD COURT HOLLINSWOOD TELFORD TF3 2BP UNITED KINGDOM

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 130 BRUNEL ROAD SOUTHAMPTON SO15 0LR ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 38 DANESFORD TELFORD SHROPSHIRE TF3 2DY

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 32 DALFORD COURT HOLLINSWOOD TELFORD SHROPSHIRE TF3 2BP

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O VELMURUGAN POONGAVANAM 65 CONISTON DRIVE PRIORSLEE TELFORD SHROPSHIRE TF2 9QW UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/O VELMURUGAN POONGAVANAM 48 BEMBRIDGE BROOKSIDE TELFORD TF3 1NB ENGLAND

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN POONGAVANAM / 01/02/2013

View Document

30/01/1230 January 2012 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