Advanced company searchLink opens in new window

VELOCITY HEALTHCARE LIMITED

Company number 06485062

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)
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 3 in full
29 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
16 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
20 Oct 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
30 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
23 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
15 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AA01 Previous accounting period shortened from 19 April 2012 to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Kevin Gerring as a director
02 Dec 2011 CH01 Director's details changed for Mr Jason David Lock on 2 December 2011
02 Dec 2011 CH01 Director's details changed for Mr Philip Henry Scott on 2 December 2011
02 Dec 2011 CH01 Director's details changed for Mr David James Hall on 2 December 2011
28 Oct 2011 AA Accounts for a small company made up to 19 April 2011
11 Oct 2011 AA Accounts for a small company made up to 31 January 2011