Advanced company searchLink opens in new window

VELOCITY1 LIMITED

Company number 06240919

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)
04 Sep 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Mr James Michael Edward Saunders on 9 July 2019
21 Feb 2019 AD01 Registered office address changed from York House 3rd Floor, South Rear Empire Way Wembley Middlesex HA9 0PA England to 1st Floor Unit 11, Rutherford Way Wembley Middlesex, HA9 0BP on 21 February 2019
28 Aug 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
17 Jul 2018 CH01 Director's details changed for Mr James Michael Edward Saunders on 1 December 2017
17 Jul 2018 CH01 Director's details changed for Mr Michael Ben Jenkins on 1 December 2017
29 Sep 2017 CH01 Director's details changed for Mr James Michael Edward Saunders on 1 March 2015
29 Sep 2017 CH01 Director's details changed for Mr James Michael Edward Saunders on 1 March 2015
28 Sep 2017 CH01 Director's details changed for Mark Kellett on 1 August 2015
07 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
13 Jun 2017 AP01 Appointment of Conor O'reilly as a director on 19 May 2017
12 Jun 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 19 May 2017
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,125.00
31 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
23 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
18 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from York House 14th Floor Empire Way Wembley Middlesex HA9 0PA to York House 3rd Floor, South Rear Empire Way Wembley Middlesex HA9 0PA on 31 July 2015
28 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
20 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000