VELOCITY SQUARED LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOUGH / 15/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOUGH / 13/02/2019

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GOUGH / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOUGH / 13/02/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 25A SAWYERS CRESCENT COPMANTHORPE YORK YO23 3YA ENGLAND

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2 WILLIAM COURT YORK YO10 4NL

View Document

26/06/1626 June 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED STEPHEN GOUGH

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 1B WHARF BANK MEWS, REAR OF 6 BRIDGE STREET TADCASTER LS24 9AL ENGLAND

View Document

03/12/143 December 2014 SECRETARY APPOINTED STEPHEN GOUGH

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JASON STOTHARD

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JASON STOTHARD

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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