- Company Overview for VELOX POWER LIMITED (10967590)
- Filing history for VELOX POWER LIMITED (10967590)
- People for VELOX POWER LIMITED (10967590)
- Charges for VELOX POWER LIMITED (10967590)
- More for VELOX POWER LIMITED (10967590)
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) |
---|---|---|---|
10 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
19 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
30 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 Jan 2023 | AP03 | Appointment of Elizabeth Alexandra Oldroyd as a secretary on 31 January 2023 | |
31 Jan 2023 | TM02 | Termination of appointment of Pia Lauren Tapley as a secretary on 31 January 2023 | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
23 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from 5th Floor, 53-54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 May 2021 | MR01 | Registration of charge 109675900001, created on 27 April 2021 | |
30 Mar 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Rory John Quinlan on 5 April 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
18 Sep 2018 | PSC02 | Notification of Reserve Power Holdings (Jersey) Limited as a person with significant control on 15 January 2018 | |
22 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 30 June 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 5th Floor, 53-54 Grosvenor Street London W1K 3HU on 10 January 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates |