VELOCE SYSTEMS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

28/01/2428 January 2024 Application to strike the company off the register

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-04-09 with updates

View Document

10/06/2310 June 2023 Termination of appointment of Lance Zachary Muswell as a director on 2023-02-14

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

10/06/1810 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

27/01/1527 January 2015 Registered office address changed from , 25 Harley Street, London, W1G 9BR to 7 Stoneyfields Gardens Edgware Middlesex HA8 9SP on 2015-01-27

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 07/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ZACHARY MUSWELL / 07/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 07/04/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ZACHARY MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997

View Document

23/09/9723 September 1997 FIRST GAZETTE

View Document

09/12/969 December 1996 COMPANY NAME CHANGED EUROLINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/12/96

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

22/04/9622 April 1996

View Document

09/04/969 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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