Advanced company searchLink opens in new window

VELOCITY DESIGN LIMITED

Company number 03954284

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)
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
25 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
26 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
07 Apr 2020 AD01 Registered office address changed from Suite 1 Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD England to 4 Pearson Road Central Park Telford Shropshire TF2 9TX on 7 April 2020
07 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 AD01 Registered office address changed from Bank House, 66 High Street Dawley Telford TF4 2HD England to Suite 1 Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 4 June 2019
21 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
10 Apr 2018 CH03 Secretary's details changed for Mrs Sallyanne Jones on 22 March 2018
10 Apr 2018 CH01 Director's details changed for Mr Stephen Leslie Jones on 22 March 2018
10 Apr 2018 CH01 Director's details changed for Mrs Sallyanne Jones on 22 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Nov 2016 AD01 Registered office address changed from 23 Tan Bank, Wellington Telford Shropshire TF1 1HJ to Bank House, 66 High Street Dawley Telford TF4 2HD on 16 November 2016
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100