- Company Overview for VELCOMM LIMITED (09739090)
- Filing history for VELCOMM LIMITED (09739090)
- People for VELCOMM LIMITED (09739090)
- More for VELCOMM LIMITED (09739090)
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
|
|
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
|
|
11 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Feb 2017 | CONNOT | Change of name notice |