VELOCITY MANAGED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 New

View Document

11/08/2511 August 2025 NewRegistered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to 64 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ on 2025-08-11

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

07/05/257 May 2025 Director's details changed for Mr Jonathan Kropf on 2025-04-25

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Certificate of change of name

View Document

27/08/2427 August 2024 Registered office address changed from 5 Tanner Street London SE1 3LE England to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 2024-08-27

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

17/04/2317 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-02-28

View Document

28/03/2328 March 2023 Appointment of Mr Jonathan Kropf as a director on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of Nicholas Stewart Maxwell as a director on 2023-03-24

View Document

28/03/2328 March 2023 Cessation of Sarah Elizabeth Maxwell as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Cessation of Nicholas Stewart Maxwell as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Notification of Velocity Technology Group Ltd as a person with significant control on 2023-03-24

View Document

20/03/2320 March 2023 Notification of Sarah Maxwell as a person with significant control on 2023-03-14

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Change of details for Mr Nicholas Stewart Maxwell as a person with significant control on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/05/2125 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 2A THE QUADRANT EPSOM SURREY KT17 4RH ENGLAND

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 54 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEWART MAXWELL

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BERRY

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART MAXWELL / 16/06/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART MAXWELL / 01/02/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SHELTON BERRY / 01/08/2013

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/03/1324 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART MAXWELL / 29/06/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 07/10/09 STATEMENT OF CAPITAL GBP 8500

View Document

09/12/099 December 2009 07/10/09 STATEMENT OF CAPITAL GBP 8500

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED BRIAN SHELTON BERRY

View Document

28/10/0928 October 2009 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY SARAH MAXWELL

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 116-118 CHANCERY LANE LONDON WC2A 1PP

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED SMPLXT LIMITED CERTIFICATE ISSUED ON 26/09/09

View Document

04/08/094 August 2009 SECRETARY APPOINTED SARAH ELIZABETH MAXWELL

View Document

30/07/0930 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information