VELOSPEED ELECTRIC BIKES LIMITED

03290715
THE OLD SCHOOL HOUSE AMBURY ROAD ALDWORTH READING RG8 9TJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 accounts Annual Accounts 8 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2022 accounts Annual Accounts 8 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2021 accounts Annual Accounts 9 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Nicholas Martin Williams) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr John Justin Neville Clark) 2 Buy now
11 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr John Justin Neville Clark) 2 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 officers Change of particulars for secretary (Mr John Justin Neville Clark) 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
16 Dec 2015 officers Change of particulars for director (Mr John Justin Neville Clark) 2 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 officers Appointment of secretary (Mr John Justin Neville Clark) 1 Buy now
10 Jan 2011 officers Termination of appointment of director (Josane Williams) 1 Buy now
10 Jan 2011 officers Appointment of director (Mr John Justin Neville Clark) 2 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Josane Williams) 1 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
14 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Josane Williams) 2 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 accounts Annual Accounts 5 Buy now
16 Dec 2008 annual-return Return made up to 11/12/08; full list of members 4 Buy now
17 Dec 2007 annual-return Return made up to 11/12/07; full list of members 3 Buy now
04 Oct 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Return made up to 11/12/06; full list of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 5 Buy now
19 Jan 2006 annual-return Return made up to 11/12/05; full list of members 5 Buy now
02 Nov 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 annual-return Return made up to 11/12/04; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 3 Buy now
07 Jan 2004 annual-return Return made up to 11/12/03; full list of members 7 Buy now
29 Oct 2003 accounts Annual Accounts 3 Buy now
30 Dec 2002 annual-return Return made up to 11/12/02; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 3 Buy now
14 Feb 2002 annual-return Return made up to 11/12/01; full list of members 6 Buy now
23 Oct 2001 accounts Annual Accounts 3 Buy now
03 Jan 2001 annual-return Return made up to 11/12/00; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 3 Buy now
28 Jan 2000 annual-return Return made up to 11/12/99; full list of members 6 Buy now
08 Nov 1999 accounts Annual Accounts 3 Buy now
12 Jan 1999 annual-return Return made up to 11/12/98; full list of members 6 Buy now
21 Oct 1998 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 1998 officers Director resigned 1 Buy now
21 Oct 1998 officers Secretary resigned 1 Buy now
21 Oct 1998 officers Director resigned 1 Buy now
21 Oct 1998 address Registered office changed on 21/10/98 from: wilds lodge empingham road stamford lincolnshire PE9 4EB 1 Buy now
08 Oct 1998 accounts Annual Accounts 2 Buy now
24 Apr 1998 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 1998 officers Secretary's particulars changed 1 Buy now
09 Jan 1998 annual-return Return made up to 11/12/97; full list of members 6 Buy now
16 Sep 1997 capital Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 May 1997 officers Secretary resigned 1 Buy now
14 May 1997 officers Director resigned 1 Buy now
14 May 1997 address Registered office changed on 14/05/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN 1 Buy now
14 May 1997 officers New secretary appointed 2 Buy now
14 May 1997 officers New director appointed 2 Buy now
14 May 1997 officers New director appointed 2 Buy now
14 May 1997 officers New director appointed 2 Buy now
11 Dec 1996 incorporation Incorporation Company 16 Buy now