VELOCITY POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCessation of Newco142 (Uk) Limited as a person with significant control on 2025-02-11

View Document

24/09/2524 September 2025 NewNotification of Newco 142 Ltd. as a person with significant control on 2025-02-11

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Neil Charles Williams as a director on 2025-03-27

View Document

11/03/2511 March 2025 Termination of appointment of Stephen Ernest Longdon as a director on 2025-03-10

View Document

11/02/2511 February 2025 Change of details for Newco142 Limited as a person with significant control on 2024-11-26

View Document

17/12/2417 December 2024 Change of details for Mr Stephen John Davis as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Stephen John Davis on 2024-12-17

View Document

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

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

19/06/2419 June 2024 Appointment of Mr Simon Michael Close as a director on 2024-06-15

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-07-27 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Notification of Stephen John Davis as a person with significant control on 2021-01-13

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Stephen Ernest Longdon on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Neil Charles Williams on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Newco142 Limited as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Stephen John Davis on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from The Castle the Village Castle Eden Hartlepool Cleveland TS27 4SL United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2022-02-23

View Document

23/02/2223 February 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

13/01/2113 January 2021 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