Advanced company searchLink opens in new window

VELOCITY COMPOSITES PLC

Company number 06389233

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)
06 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 02/03/2017
28 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 112.00
09 Nov 2016 AP03 Appointment of Mr Alan Mark Kershaw as a secretary on 31 October 2016
04 Nov 2016 AP01 Appointment of Mr Alan Mark Kershaw as a director on 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
02 Sep 2016 MR01 Registration of charge 063892330003, created on 31 August 2016
03 Mar 2016 AA Full accounts made up to 31 October 2015
10 Feb 2016 AP01 Appointment of Mr Peter Graham Turner as a director on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Mark Richard Mills as a director on 10 February 2016
06 Nov 2015 AP01 Appointment of Mr Darren James Ingram as a director on 5 October 2015
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 99
07 Sep 2015 MR04 Satisfaction of charge 1 in full
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 99
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Apr 2014 CH01 Director's details changed for Jonathan Karl Bridges on 1 February 2014
29 Apr 2014 CH01 Director's details changed for Gerard Antony Johnson on 1 December 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 99
03 Oct 2013 TM02 Termination of appointment of Jonathan Bridges as a secretary
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Gerard Antony Johnson on 14 November 2012
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2012 AD01 Registered office address changed from Unit 2 Waterfall Trade Park Stancliffe Street Blackburn BB2 2QD on 6 August 2012