VELOCITY UK LIMITED

03400231
WOODBINE STREET SUNDERLAND UNITED KINGDOM SR1 2NL

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Appointment of director (Mr Lee Gray) 2 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2024 accounts Annual Accounts 30 Buy now
07 Jan 2024 accounts Annual Accounts 29 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 officers Appointment of director (John Peter Reece) 2 Buy now
07 Dec 2022 officers Termination of appointment of director (Ryan Dennis Lamb) 1 Buy now
04 Oct 2022 accounts Annual Accounts 13 Buy now
28 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 mortgage Registration of a charge 16 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Oct 2021 accounts Annual Accounts 13 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 13 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Appointment of director (Ryan Dennis Lamb) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (John Peter Reece) 1 Buy now
07 Oct 2019 accounts Annual Accounts 10 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 9 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jul 2018 address Move Registers To Sail Company With New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 11 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Philip John Kite) 1 Buy now
01 Apr 2017 officers Termination of appointment of director (Roger David Anderton) 1 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2015 officers Change of particulars for director (Mr Dominic Gardner) 2 Buy now
06 Oct 2015 accounts Annual Accounts 22 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 24 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 address Change Sail Address Company 1 Buy now
19 Jun 2013 address Move Registers To Sail Company 1 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
24 May 2012 officers Appointment of director (Philip Kite) 3 Buy now
24 May 2012 officers Appointment of director (Mr Roger David Anderton) 3 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 officers Termination of appointment of secretary (Audrey Hosking) 1 Buy now
14 May 2012 officers Termination of appointment of director (Richard Jackson) 1 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
28 Jul 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 officers Appointment of director (Mr John Peter Reece) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr Dominic Gardner) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Francis Valentine) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (Jonathan Perrin) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (Elizabeth Jennings) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (David Jennings) 1 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Elizabeth Jennings) 1 Buy now
12 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
19 Jul 2010 annual-return Annual Return 8 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
16 Jul 2009 annual-return Return made up to 08/07/09; full list of members 5 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2008 accounts Annual Accounts 8 Buy now
16 Jul 2008 annual-return Return made up to 08/07/08; full list of members 5 Buy now
16 Jul 2008 officers Director's change of particulars / richard jackson / 01/07/2008 2 Buy now
17 Dec 2007 annual-return Return made up to 08/07/07; full list of members; amend 8 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
26 Oct 2007 accounts Annual Accounts 8 Buy now
08 Sep 2007 annual-return Return made up to 08/07/07; full list of members 7 Buy now
01 Feb 2007 auditors Auditors Resignation Company 1 Buy now
30 Jan 2007 auditors Auditors Resignation Company 1 Buy now
17 Jan 2007 officers New secretary appointed 2 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 9 Buy now
01 Aug 2006 annual-return Return made up to 08/07/06; full list of members 3 Buy now
06 Feb 2006 address Registered office changed on 06/02/06 from: tatham street sunderland tyne & wear SR1 2AG 1 Buy now
12 Oct 2005 accounts Annual Accounts 9 Buy now
02 Aug 2005 annual-return Return made up to 08/07/05; full list of members 4 Buy now
13 May 2005 officers New director appointed 3 Buy now
29 Nov 2004 annual-return Return made up to 08/07/04; full list of members 9 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
21 May 2004 officers New secretary appointed 2 Buy now
21 May 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 officers New director appointed 3 Buy now
21 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2003 accounts Annual Accounts 8 Buy now
15 Sep 2003 officers New director appointed 2 Buy now
03 Sep 2003 annual-return Return made up to 08/07/03; full list of members 8 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: willis scott chartered accountants 27-28 frederick street sunderland SR1 1LZ 1 Buy now
17 Feb 2003 officers New secretary appointed 2 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
25 Jan 2003 auditors Auditors Resignation Company 2 Buy now
16 Sep 2002 annual-return Return made up to 08/07/02; full list of members 7 Buy now
19 Jul 2002 accounts Annual Accounts 6 Buy now
19 Oct 2001 accounts Annual Accounts 5 Buy now