- Company Overview for VELOCYS TECHNOLOGIES LIMITED (05258554)
- Filing history for VELOCYS TECHNOLOGIES LIMITED (05258554)
- People for VELOCYS TECHNOLOGIES LIMITED (05258554)
- Charges for VELOCYS TECHNOLOGIES LIMITED (05258554)
- More for VELOCYS TECHNOLOGIES LIMITED (05258554)
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) |
---|---|---|---|
28 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Jul 2024 | AP03 | Appointment of Mr David Bate as a secretary on 17 July 2024 | |
18 Jul 2024 | TM02 | Termination of appointment of Jeremy Philip Gorman as a secretary on 17 July 2024 | |
30 Apr 2024 | MR04 | Satisfaction of charge 052585540001 in full | |
30 Apr 2024 | MR04 | Satisfaction of charge 052585540002 in full | |
30 Apr 2024 | MR04 | Satisfaction of charge 052585540003 in full | |
23 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2023 | MA | Memorandum and Articles of Association | |
14 Dec 2023 | MR01 | Registration of charge 052585540003, created on 5 December 2023 | |
11 Dec 2023 | MR01 | Registration of charge 052585540001, created on 5 December 2023 | |
11 Dec 2023 | MR01 | Registration of charge 052585540002, created on 5 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
19 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
10 Oct 2022 | PSC05 | Change of details for Velocys Plc as a person with significant control on 7 October 2019 | |
11 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Jun 2022 | TM01 | Termination of appointment of Andrew James Sinclair Morris as a director on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Philip Thomas Edward Sanderson as a director on 24 June 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
19 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Henrik Sven Gunnar Wareborn on 10 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
19 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
13 Oct 2019 | AD01 | Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG England to Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 13 October 2019 |