Advanced company searchLink opens in new window

VELCOMM LIMITED

Company number 09739090

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)
24 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
23 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Mar 2023 TM01 Termination of appointment of Callum Joseph Jokubaitis as a director on 28 February 2023
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
16 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
18 Aug 2020 PSC04 Change of details for Mr Daniel Eaton as a person with significant control on 1 August 2020
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Callum Joseph Jokubaitis on 29 April 2019
29 Apr 2019 PSC04 Change of details for Mr Callum Joseph Jokubaitis as a person with significant control on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from 19 Clarke Street Leigh Lancashire WN7 4HU England to 2 Hall House Lane Leigh WN7 2LH on 29 April 2019
25 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 200
28 Aug 2018 PSC04 Change of details for Mr Callum Joseph Jokubaitis as a person with significant control on 1 February 2017
04 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
31 Aug 2017 PSC01 Notification of Daniel Eaton as a person with significant control on 1 February 2017
28 Feb 2017 CERTNM Company name changed cj commissioning services LIMITED\certificate issued on 28/02/17
  • RES15 ‐ Change company name resolution on 2017-02-04
11 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 CONNOT Change of name notice