VELOCITY TIDAL LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Neil Charles Williams as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Stephen John Davis as a director on 2025-03-27

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 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 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 Director's details changed for Mr Neil Charles Williams 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

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

View Document

15/01/2115 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