VELOCITY MODULAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Registered office address changed from Block 2 Caponacre Industrial Estate Cumnock KA18 1SH Scotland to Westburn Business Centre Mcnee Road Prestwick KA9 2PB on 2025-02-11

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Termination of appointment of Ian Hope as a director on 2022-10-25

View Document

23/11/2223 November 2022 Satisfaction of charge SC6494870001 in full

View Document

28/10/2228 October 2022 Change of details for Mrs Jennifer Higgins as a person with significant control on 2022-10-25

View Document

28/10/2228 October 2022 Cessation of Ian Hope as a person with significant control on 2022-10-25

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6494870001

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 200

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HIGGINS / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM LADYFIELD WATSON TERRACE DRONGAN AYR AYRSHIRE KA6 7AB UNITED KINGDOM

View Document

10/06/2010 June 2020 CURRSHO FROM 31/12/2020 TO 30/06/2020

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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