Advanced company searchLink opens in new window

VELOSCIENT LIMITED

Company number 07435529

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)
29 Jun 2016 TM01 Termination of appointment of Jocelyn Claire Alice Foster as a director on 30 September 2015
22 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
24 Nov 2015 SH02 Sub-division of shares on 2 April 2015
30 Sep 2015 SH08 Change of share class name or designation
30 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/04/2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,000
11 Sep 2015 AP01 Appointment of Mr Harvey Barry Shulman as a director on 2 April 2015
27 Aug 2015 CH01 Director's details changed for Dr. Jocelyn Claire Alice Foster on 10 August 2015
27 Aug 2015 AD02 Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom to 62 Templemere Weybridge Surrey KT13 9PB
11 Aug 2015 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to 62 Templemere Weybridge Surrey KT13 9PB on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 11 August 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
01 Dec 2014 AP01 Appointment of Mr Ian Michael Yarlott as a director on 29 November 2013
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
19 May 2014 TM01 Termination of appointment of Matthew Gee as a director
21 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 200
21 Nov 2013 AP01 Appointment of Mr Matthew Colin Gee as a director
21 Nov 2013 AP01 Appointment of Mr Hugo David Tewson as a director
12 Jul 2013 AP01 Appointment of Mr Simon David Currey as a director
19 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders