VELOCITII DIGITAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

31/07/2331 July 2023 Change of details for Mr Michael Horrigan as a person with significant control on 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Director's details changed for Mr Michael Horrigan on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

07/10/227 October 2022 Director's details changed for Mr Michael Horrigan on 2022-08-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Change of details for Mr Michael Horrigan as a person with significant control on 2021-07-28

View Document

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

View Document

28/07/2128 July 2021 Change of details for Mr Michael Horrigan as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Michael Horrigan on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 53 UPCERNE ROAD LONDON SW10 0SF UNITED KINGDOM

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HORRIGAN / 15/01/2019

View Document

25/10/1825 October 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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