Advanced company searchLink opens in new window

VELA TECHNOLOGIES PLC

Company number 03904195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 3,562,785.52
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 3,320,361.28
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 March 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 164,189,067.0106
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 3,208,794.53
02 Sep 2021 AP01 Appointment of Mrs Emma Kate Wilson as a director on 1 September 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 3,069,652.41
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 3,051,869.52
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 3,045,894.34
24 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 2,879,227.68
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,874,046.8840
05 Jan 2021 SH02 Sub-division of shares on 24 August 2020
19 Nov 2020 AP01 Appointment of Mr James Patrick Normand as a director on 26 August 2020
19 Nov 2020 TM01 Termination of appointment of Antony Jon Laiker as a director on 26 August 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Disposal approved; subdivision; scheme binding all bondholders sanctioned for payment in cash of interest on bonds up to conversion date and conversion of principal amount of the bonds into shares 24/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2020 SH02 Sub-division of shares on 24 August 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 2,382,902.07
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 1,932,277.05