Advanced company searchLink opens in new window

VELSYS LIMITED

Company number 07086861

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 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,425,515.359
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AD01 Registered office address changed from , Centralpoint 45 Beech Street, London, EC2Y 8AD, United Kingdom on 22 May 2013
20 Mar 2013 TM01 Termination of appointment of Terrence Collins as a director
20 Mar 2013 TM01 Termination of appointment of Terrence Collins as a director
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
07 Jan 2013 AP01 Appointment of Mr Terrence Andrew Collins as a director
07 Jan 2013 AP01 Appointment of Mr Philip Alexander Smith as a director
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jan 2013 TM01 Termination of appointment of Kenneth Yeadon as a director
03 Jan 2013 TM01 Termination of appointment of Richard Osborne as a director
03 Jan 2013 TM01 Termination of appointment of William Guttman as a director
03 Jan 2013 TM01 Termination of appointment of Kevin Ashby as a director
03 Jan 2013 TM01 Termination of appointment of Eddie Anderson as a director
03 Jan 2013 AP01 Appointment of Mr Terrence Andrew Collins as a director
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 Mar 2012 TM01 Termination of appointment of Roger Portnoy as a director
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,425,516.139973
21 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders