VELOCITY POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Cessation of Newco142 (Uk) Limited as a person with significant control on 2025-02-11 |
24/09/2524 September 2025 New | Notification of Newco 142 Ltd. as a person with significant control on 2025-02-11 |
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with updates |
31/03/2531 March 2025 | Termination of appointment of Neil Charles Williams as a director on 2025-03-27 |
11/03/2511 March 2025 | Termination of appointment of Stephen Ernest Longdon as a director on 2025-03-10 |
11/02/2511 February 2025 | Change of details for Newco142 Limited as a person with significant control on 2024-11-26 |
17/12/2417 December 2024 | Change of details for Mr Stephen John Davis as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Director's details changed for Mr Stephen John Davis on 2024-12-17 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with updates |
19/06/2419 June 2024 | Appointment of Mr Simon Michael Close as a director on 2024-06-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-07-27 with updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Notification of Stephen John Davis as a person with significant control on 2021-01-13 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Director's details changed for Mr Stephen Ernest Longdon on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr Neil Charles Williams on 2022-02-23 |
23/02/2223 February 2022 | Change of details for Newco142 Limited as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr Stephen John Davis on 2022-02-23 |
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 |
23/02/2223 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
13/01/2113 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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