Advanced company searchLink opens in new window

VELOX POWER LIMITED

Company number 10967590

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
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