DIGITAL VELOCITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Appointment of Ms Lucy Helen Taylor-Jones as a director on 2024-11-11

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

18/07/2318 July 2023 Registered office address changed from Marshall's Mill Marshall Street Leeds West Yorkshire LS11 9YJ United Kingdom to 8 Park Row Leeds West Yorkshire LS1 5HD on 2023-07-18

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Cessation of Richard Lee Taylor-Jones as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of James Ellis Scarr as a person with significant control on 2016-12-23

View Document

19/04/2319 April 2023 Notification of Tvk Holdings Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Notification of Taylor Jones Holdings Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Thomas James Kemp as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Christopher Colm Murphy as a person with significant control on 2017-08-24

View Document

19/04/2319 April 2023 Cessation of Victoria Jane Edwards as a person with significant control on 2023-04-03

View Document

19/04/2319 April 2023 Cessation of David Henry Ford as a person with significant control on 2023-04-03

View Document

08/03/238 March 2023 Cancellation of shares. Statement of capital on 2023-03-01

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Purchase of own shares.

View Document

03/03/233 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/03/2125 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 ALTER ARTICLES 23/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES KEMP / 14/01/2019

View Document

20/11/1820 November 2018 ALTER ARTICLES 01/11/2018

View Document

20/11/1820 November 2018 ARTICLES OF ASSOCIATION

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS MURPHY

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SCARR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 147.20

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/07/167 July 2016 ARTICLES OF ASSOCIATION

View Document

07/07/167 July 2016 ALTER ARTICLES 30/06/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIS SCARR / 01/02/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS VICTORIA JANE EDWARDS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID HENRY FORD

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR THOMAS JAMES KEMP

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER COLM MURPHY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JAMES ELLIS SCARR

View Document

03/02/163 February 2016 ARTICLES OF ASSOCIATION

View Document

03/02/163 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 117.76

View Document

03/02/163 February 2016 ALTER ARTICLES 20/01/2016

View Document

01/02/161 February 2016 SUB-DIVISION 20/01/16

View Document

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

11/11/1411 November 2014 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