Advanced company searchLink opens in new window

VELOCYS TECHNOLOGIES LIMITED

Company number 05258554

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Dec 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
20 Dec 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
20 Dec 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
20 Dec 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
17 Dec 2025 AP01 Appointment of Mrs Charnjit Kalsi as a director on 1 December 2025
16 Dec 2025 TM01 Termination of appointment of Philip Thomas Edward Sanderson as a director on 1 December 2025
10 Oct 2025 CS01 Confirmation statement made on 10 October 2025 with updates
23 Jun 2025 AD01 Registered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GP on 23 June 2025
09 Apr 2025 TM01 Termination of appointment of Neville Richard Michael Hargreaves as a director on 1 February 2025
03 Apr 2025 AP01 Appointment of Mr Andrew Bensley as a director on 1 February 2025
27 Feb 2025 TM02 Termination of appointment of David Bate as a secretary on 31 January 2025
27 Nov 2024 TM01 Termination of appointment of Henrik Sven Gunnar Wareborn as a director on 27 November 2024
06 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
07 Oct 2024 CH01 Director's details changed for Mr Henrik Sven Gunnar Wareborn on 16 September 2024
28 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Jul 2024 AP03 Appointment of Mr David Bate as a secretary on 17 July 2024
18 Jul 2024 TM02 Termination of appointment of Jeremy Philip Gorman as a secretary on 17 July 2024
30 Apr 2024 MR04 Satisfaction of charge 052585540001 in full
30 Apr 2024 MR04 Satisfaction of charge 052585540002 in full
30 Apr 2024 MR04 Satisfaction of charge 052585540003 in full
23 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association