VELOCITY MOTOR SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Certificate of change of name |
25/06/2525 June 2025 | Termination of appointment of Andrew James as a director on 2025-06-18 |
25/06/2525 June 2025 | Cessation of Andrew James as a person with significant control on 2025-06-18 |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
14/05/2514 May 2025 | Confirmation statement made on 2025-02-26 with no updates |
29/01/2529 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
28/11/2428 November 2024 | Registered office address changed from 290 Stanton Road Burton-on-Trent DE15 9SQ England to The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN on 2024-11-28 |
21/03/2421 March 2024 | Appointment of Mr Michael James as a director on 2024-03-20 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-04-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
28/10/2328 October 2023 | Micro company accounts made up to 2022-04-30 |
28/08/2328 August 2023 | Notification of Michael James as a person with significant control on 2023-08-01 |
28/08/2328 August 2023 | Micro company accounts made up to 2021-04-30 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Confirmation statement made on 2023-02-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Registered office address changed from 10 Wellington Street Burton-on-Trent DE14 2DP England to 290 Stanton Road Burton-on-Trent DE15 9SQ on 2022-11-02 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Registered office address changed from Drakelow Business Park Walton Road Drakelow Burton-on-Trent DE15 9UA England to 10 Wellington Street Burton-on-Trent DE14 2DP on 2022-05-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
26/07/2126 July 2021 | Micro company accounts made up to 2020-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
19/12/2019 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
08/12/208 December 2020 | FIRST GAZETTE |
05/05/205 May 2020 | DISS40 (DISS40(SOAD)) |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 7, BLOCK 1 DRAKELOW BUSINESS PARK, WALTON ROAD DRAKELOW BURTON-ON-TRENT DE15 9UA ENGLAND |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM STIPERS HILL FARM KISSES BARN LANE WARTON TAMWORTH B79 0JS ENGLAND |
11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES |
04/09/184 September 2018 | CESSATION OF MICHAEL JAMES AS A PSC |
11/05/1811 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ANDERSON / 11/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES / 20/03/2018 |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR MICHAEL PAUL ANDERSON |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR ANDREW JAMES |
01/09/171 September 2017 | COMPANY NAME CHANGED CHESTER COACHES LTD CERTIFICATE ISSUED ON 01/09/17 |
27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/10/1615 October 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDERSON |
15/10/1615 October 2016 | REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 50 HOWITT CRESCENT UTTOXETER STAFFORDSHIRE ST14 7AU ENGLAND |
15/10/1615 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON |
20/05/1620 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
18/05/1618 May 2016 | PREVSHO FROM 30/06/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR MICHAEL JAMES |
29/02/1629 February 2016 | SECRETARY APPOINTED MR MICHAEL ANDERSON |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDERSON / 26/02/2016 |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, SECRETARY ANTONY DAVIES |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1 HOPE ROAD BROUGHTON CHESTER CH4 0RT |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/02/159 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
01/07/131 July 2013 | COMPANY NAME CHANGED CAR 2 COACH LIMITED CERTIFICATE ISSUED ON 01/07/13 |
01/07/131 July 2013 | DIRECTOR APPOINTED MR MICHAEL ANDERSON |
01/07/131 July 2013 | SECRETARY APPOINTED MR ANTONY DAVIES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1329 June 2013 | REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 50 HOWITT CRESCENT UTTOXETER STAFFORDSHIRE ST14 7AU |
29/06/1329 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JANINA STRASZKIEWICZ |
29/06/1329 June 2013 | APPOINTMENT TERMINATED, SECRETARY JANINA STRASZKIEWICZ |
24/12/1224 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR VISITOR (GB) LTD |
19/07/1219 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/06/1119 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
11/11/1011 November 2010 | CORPORATE DIRECTOR APPOINTED VISITOR (GB) LTD |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS |
25/09/1025 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAMS / 02/06/2010 |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
25/11/0925 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
26/06/0926 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | SECRETARY APPOINTED MS JANINA STRASZKIEWICZ |
26/11/0826 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON |
24/11/0824 November 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL ANDERSON |
19/06/0819 June 2008 | DIRECTOR APPOINTED MARTYN WILLIAMS |
06/06/086 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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