- Company Overview for VELSYS LIMITED (07086861)
- Filing history for VELSYS LIMITED (07086861)
- People for VELSYS LIMITED (07086861)
- Charges for VELSYS LIMITED (07086861)
- Insolvency for VELSYS LIMITED (07086861)
- More for VELSYS LIMITED (07086861)
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) |
---|---|---|---|
13 Jun 2024 | AD01 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 13 June 2024 | |
08 May 2024 | LIQ02 | Statement of affairs | |
08 May 2024 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
26 Oct 2017 | TM01 | Termination of appointment of Philip Alexander Smith as a director on 14 October 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Dec 2014 | AD02 | Register inspection address has been changed to Token House Tokenhouse Yard London EC2R 7AS | |
25 Nov 2014 | AD01 | Registered office address changed from , C/O Erudine, Eden House 23-25 Wilson Street, Level 6, London, EC2M 2TE to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 25 November 2014 |