VELA TECHNOLOGIES PLC

03904195
15 VICTORIA MEWS MILL FIELD ROAD COTTINGLEY BUSINESS PARK BINGLEY BD16 1PY

Documents

Documents
Date Category Description Pages
02 Aug 2024 capital Return of Allotment of shares 5 Buy now
10 Apr 2024 capital Return of Allotment of shares 8 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 41 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 41 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 45 Buy now
21 Sep 2021 capital Return of Allotment of shares 4 Buy now
14 Sep 2021 capital Return of Allotment of shares 4 Buy now
02 Sep 2021 officers Appointment of director (Mrs Emma Kate Wilson) 2 Buy now
25 Aug 2021 capital Return of Allotment of shares 8 Buy now
29 Jul 2021 capital Return of Allotment of shares 4 Buy now
25 Mar 2021 capital Return of Allotment of shares 8 Buy now
24 Mar 2021 resolution Resolution 2 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 capital Return of Allotment of shares 8 Buy now
05 Mar 2021 capital Return of Allotment of shares 8 Buy now
05 Jan 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
19 Nov 2020 officers Appointment of director (Mr James Patrick Normand) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Antony Jon Laiker) 1 Buy now
18 Nov 2020 resolution Resolution 6 Buy now
18 Nov 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Nov 2020 capital Return of Allotment of shares 6 Buy now
18 Nov 2020 capital Return of Allotment of shares 5 Buy now
18 Nov 2020 incorporation Memorandum Articles 64 Buy now
18 Nov 2020 capital Return of Allotment of shares 4 Buy now
12 Nov 2020 capital Second Filing Capital Allotment Shares 12 Buy now
11 Nov 2020 capital Second Filing Capital Allotment Shares 9 Buy now
03 Nov 2020 capital Return of Allotment of shares 9 Buy now
27 Oct 2020 capital Return of Allotment of shares 8 Buy now
22 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2020 accounts Annual Accounts 42 Buy now
29 Sep 2020 capital Return of Allotment of shares 9 Buy now
09 Apr 2020 capital Return of Allotment of shares 8 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 capital Return of Allotment of shares 8 Buy now
05 Oct 2019 accounts Annual Accounts 40 Buy now
02 Sep 2019 capital Return of Allotment of shares 8 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 capital Return of Allotment of shares 8 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 19/02/2018 4 Buy now
08 Oct 2018 accounts Annual Accounts 36 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
04 Jan 2018 capital Return of Allotment of shares 8 Buy now
28 Sep 2017 accounts Annual Accounts 32 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 mortgage Registration of a charge 37 Buy now
27 Feb 2017 mortgage Registration of a charge 37 Buy now
20 Oct 2016 capital Return of Allotment of shares 4 Buy now
20 Oct 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Oct 2016 capital Return of Allotment of shares 4 Buy now
14 Oct 2016 resolution Resolution 2 Buy now
02 Oct 2016 accounts Annual Accounts 35 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
07 Apr 2016 officers Change of particulars for secretary (Mrs Emma Kate Wilson) 1 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 30 Buy now
07 Oct 2015 resolution Resolution 2 Buy now
06 Oct 2015 capital Return of Allotment of shares 4 Buy now
23 Jun 2015 auditors Auditors Resignation Company 1 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 27 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 31 Buy now
08 Oct 2013 officers Termination of appointment of secretary (John Robinson) 1 Buy now
08 Oct 2013 officers Appointment of secretary (Mrs Emma Kate Wilson) 2 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 insolvency Liquidation Voluntary Arrangement Completion 14 Buy now
11 Sep 2013 incorporation Memorandum Articles 68 Buy now
11 Sep 2013 resolution Resolution 1 Buy now
19 Aug 2013 capital Return of Allotment of shares 3 Buy now
01 Aug 2013 capital Statement of capital (Section 108) 4 Buy now
01 Aug 2013 capital Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn 1 Buy now
01 Aug 2013 capital Reduction of iss capital and minute (oc) 7 Buy now
09 Jul 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
14 May 2013 annual-return Annual Return 7 Buy now
13 May 2013 officers Change of particulars for director (Adrian Martyn Moss) 2 Buy now
13 May 2013 officers Change of particulars for director (Adrian Martyn Moss) 2 Buy now
08 May 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
09 Apr 2013 resolution Resolution 2 Buy now
07 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Mar 2013 officers Termination of appointment of director (Adrian Moss) 1 Buy now
24 Jan 2013 officers Change of particulars for director (Mr Anthony John Laiker) 2 Buy now
24 Jan 2013 officers Appointment of director (Mr Anthony John Laiker) 2 Buy now
23 Jan 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
21 Jan 2013 capital Return of Allotment of shares 3 Buy now
21 Jan 2013 officers Appointment of secretary (John Stewart Robinson) 1 Buy now
21 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 officers Appointment of director (Nigel Brent Fitzpatrick Mbe) 2 Buy now
18 Jan 2013 officers Termination of appointment of director (David Lees) 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Keith Lassman) 1 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Keith Lassman) 1 Buy now
09 Nov 2012 accounts Annual Accounts 58 Buy now
13 Jun 2012 accounts Change Account Reference Date Company Previous Extended 4 Buy now
07 Jun 2012 resolution Resolution 1 Buy now