VELOSOLUTIONS LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Change of details for Mr Giuseppe Giannecchini as a person with significant control on 2024-06-01

View Document

18/06/2418 June 2024 Cessation of Peter John Cole as a person with significant control on 2024-06-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Registered office address changed from 1 Watchmoor Park Watchmoor Road Camberley GU15 3AQ England to 49 Station Road Polegate BN26 6EA on 2023-01-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

03/12/183 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MR PETER JOHN COLE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE GIANNECCHINI / 01/02/2013

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR PETER COLE

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM LOWER BASEMENT EAST (UNIT 2) 36-42 NEW INN YARD LONDON EC2A 3EY UNITED KINGDOM

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 8 NEWICK RD CLAPTON LONDON E5 0RR UNITED KINGDOM

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BYWORTH

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER BYWORTH

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 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