VELOCITII DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
31/07/2331 July 2023 | Change of details for Mr Michael Horrigan as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Registered office address changed from 41 Baltimore House Battersea Reach London SW18 1TS England to 41 Baltimore House Juniper Drive London SW18 1TS on 2023-07-31 |
31/07/2331 July 2023 | Director's details changed for Mr Michael Horrigan on 2023-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Registered office address changed from 41 Juniper Drive London SW18 1TS England to 41 Baltimore House Battersea Reach London SW18 1TS on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mr Michael Horrigan on 2022-08-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Change of details for Mr Michael Horrigan as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Registered office address changed from Worlds End Studios 132-134 Lots Road London SW10 0RJ England to 18 Consort House Lensbury Avenue London SW6 2JZ on 2021-07-28 |
28/07/2128 July 2021 | Change of details for Mr Michael Horrigan as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Director's details changed for Mr Michael Horrigan on 2021-07-28 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/08/197 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 53 UPCERNE ROAD LONDON SW10 0SF UNITED KINGDOM |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HORRIGAN / 15/01/2019 |
25/10/1825 October 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
01/08/181 August 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