VELOCITY RDT LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Order of court to wind up

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Deborah Poyser as a secretary on 2023-06-12

View Document

22/06/2322 June 2023 Termination of appointment of Deborah Poyser as a director on 2023-06-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RAYMOND POYSER / 06/05/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS FARNHAM SURREY GU10 1PX ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH POYSER / 23/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POYSER / 31/10/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RAYMOND POYSER / 20/03/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POYSER / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH POYSER / 22/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM THE BARN TILFORD ROAD FARNHAM GU9 8HU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON POYSER

View Document

16/08/1116 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 100

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR SIMON POYSER

View Document

08/08/118 August 2011 DIRECTOR APPOINTED SIMON RAYMOND POYSER

View Document

02/08/112 August 2011 COMPANY NAME CHANGED VERDENOIR LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

02/08/112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 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