Advanced company searchLink opens in new window

VELARIS LTD

Company number 12505145

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)
15 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 SH08 Change of share class name or designation
06 Jan 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 AD01 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 11 October 2021
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
02 Mar 2021 PSC04 Change of details for Mr Ian James Smith as a person with significant control on 26 February 2021
02 Mar 2021 PSC04 Change of details for Mr Ian James Smith as a person with significant control on 26 February 2021
27 Feb 2021 CH01 Director's details changed for Mr Ian James Smith on 27 February 2021
27 Feb 2021 CH01 Director's details changed for Mr Ian James Smith on 27 February 2021
27 Feb 2021 CH01 Director's details changed for Mrs Holly Suzanne Smith on 27 February 2021
27 Feb 2021 PSC04 Change of details for Mr Ian James Smith as a person with significant control on 26 February 2021
27 Feb 2021 PSC04 Change of details for Mrs Holly Suzanne Smith as a person with significant control on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Paynes Park Hitchin SG5 1EH on 26 February 2021
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted