VELOCITY COMPOSITES PLC

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

23/06/2523 June 2025 Secretary's details changed for Mr Robert Smith on 2025-06-23

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

04/02/254 February 2025 Group of companies' accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

04/06/244 June 2024 Appointment of Mr Robert St John Smith as a director on 2024-06-03

View Document

04/06/244 June 2024 Termination of appointment of Andrew Hebb as a secretary on 2024-06-03

View Document

04/06/244 June 2024 Appointment of Mr Robert Smith as a secretary on 2024-06-03

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Statement of capital on 2023-09-25

View Document

25/09/2325 September 2023 Certificate of reduction of share premium

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

24/08/2324 August 2023 Appointment of Mr Andrew Hebb as a secretary on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Adam Holden as a secretary on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Adam Holden as a director on 2023-08-23

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

08/12/228 December 2022 Termination of appointment of Adam Town as a director on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Adam Holden as a director on 2022-12-07

View Document

08/12/228 December 2022 Secretary's details changed for Mr Adam Town on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Adam Town as a secretary on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Christopher Williams as a secretary on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Adam Town as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Christopher Williams as a director on 2022-12-07

View Document

02/11/222 November 2022 Termination of appointment of Robert Murray Soen as a director on 2022-10-31

View Document

30/03/2230 March 2022 Appointment of Mrs Annette Rothwell as a director on 2022-03-29

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MS MARGARET MARY AMOS

View Document

10/03/2010 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/202 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR JONATHAN KARL BRIDGES

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR ROBERT MURRAY SOEN

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR MEERA PARMAR

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MILLS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY ALAN KERSHAW

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN KERSHAW

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR ANDREW HEBB

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIDGES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA MENON PARMAR / 10/09/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MS MEERA MENON PARMAR

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR BRIAN THOMAS TENNER

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF PSC STATEMENT ON 18/05/2017

View Document

08/11/178 November 2017 CESSATION OF GERARD ANTONY JOHNSON AS A PSC

View Document

08/11/178 November 2017 CESSATION OF CHRISTOPHER BANKS AS A PSC

View Document

08/11/178 November 2017 CESSATION OF JONATHAN KARL BRIDGES AS A PSC

View Document

06/11/176 November 2017 18/05/17 STATEMENT OF CAPITAL GBP 89488.8475

View Document

31/07/1731 July 2017 INTERIM ACCOUNTS MADE UP TO 30/04/17

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

02/06/172 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1725 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN INGRAM

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD JOHNSON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS

View Document

27/04/1727 April 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/04/1727 April 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/04/1727 April 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

27/04/1727 April 2017 BALANCE SHEET

View Document

27/04/1727 April 2017 AUDITORS' STATEMENT

View Document

27/04/1727 April 2017 AUDITORS' REPORT

View Document

27/04/1727 April 2017 REREG PRI TO PLC; RES02 PASS DATE:27/04/2017

View Document

12/04/1712 April 2017 14/02/17 STATEMENT OF CAPITAL GBP 116.00

View Document

23/03/1723 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1723 March 2017 SUB-DIVISION 06/03/17

View Document

23/03/1723 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1723 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 58812.00

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 STATEMENT BY DIRECTORS

View Document

06/03/176 March 2017 SOLVENCY STATEMENT DATED 02/03/17

View Document

06/03/176 March 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 02/03/2017

View Document

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 116

View Document

28/02/1728 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1723 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 112.00

View Document

09/11/169 November 2016 SECRETARY APPOINTED MR ALAN MARK KERSHAW

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ALAN MARK KERSHAW

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063892330003

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR MARK RICHARD MILLS

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PETER GRAHAM TURNER

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR DARREN JAMES INGRAM

View Document

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KARL BRIDGES / 01/02/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTONY JOHNSON / 01/12/2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRIDGES

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTONY JOHNSON / 14/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM UNIT 2 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN BB2 2QD

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BANKS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KARL BRIDGES / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTONY JOHNSON / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 108 HOLLIN WAY REEDSHOLME RAWTENSTALL LANCASHIRE BB4 8ED

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JONATHAN KARL BRIDGES

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 108 HOLLIN WAY REEDSHOLME POSITES LANCASHIRE BB4 8ED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/10/073 October 2007 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