VELOCIMETRICS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-12-13. New address: 20 st Thomas Street London Bridge London SE1 9RS. Old address: Birchin Court 20 Birchin Lane London EC3V 9DU England. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-07-20 View Report
Accounts. Legacy. 2023-07-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2023-07-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. 2023-07-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-15 View Report
Accounts. Legacy. 2022-07-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-07-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Legacy. 2022-06-29 View Report
Accounts. Accounts type full. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Officers. Termination date: 2020-04-14. Officer name: Paul Russell Spencer. 2021-09-14 View Report
Mortgage. Charge number: 069433980002. 2021-02-23 View Report
Mortgage. Charge creation date: 2020-12-16. Charge number: 069433980003. 2020-12-17 View Report
Address. New address: Birchin Court 20 Birchin Lane London EC3V 9DU. Old address: Birchin Court, 230 Park Avenue 20 Birchin Lane Suite 300 West London EC3V 9DU England. Change date: 2020-09-01. 2020-09-01 View Report
Address. Old address: St Pauls Paternoster Square 100 st Pauls Churchyard London EC4M 8BU. New address: Birchin Court, 230 Park Avenue 20 Birchin Lane Suite 300 West London EC3V 9DU. Change date: 2020-08-13. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Mortgage. Charge creation date: 2020-05-13. Charge number: 069433980002. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-05 View Report
Officers. Appointment date: 2020-04-14. Officer name: Mr Fraser Thomas Mcdonald. 2020-05-01 View Report
Persons with significant control. Psc name: Beeks Financial Cloud Group Plc. Notification date: 2020-04-14. 2020-05-01 View Report
Officers. Officer name: Stephen William Colwill. Termination date: 2020-04-14. 2020-05-01 View Report
Officers. Appointment date: 2020-04-14. Officer name: Mr Gordon Mcarthur. 2020-05-01 View Report
Officers. Termination date: 2020-04-14. Officer name: Paul Spencer. 2020-05-01 View Report
Address. Change date: 2020-05-01. New address: St Pauls Paternoster Square 100 st Pauls Churchyard London EC4M 8BU. Old address: 39 Chobham Road Woking Surrey GU21 6JD. 2020-05-01 View Report
Persons with significant control. Psc name: Stephen William Colwill. Cessation date: 2020-04-14. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Resolution. Description: Resolutions. 2020-03-16 View Report
Incorporation. Memorandum articles. 2020-03-11 View Report
Resolution. Description: Resolutions. 2020-03-06 View Report
Mortgage. Charge number: 069433980001. 2020-02-24 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Accounts. Accounts type total exemption full. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen William Colwill. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Mortgage. Charge creation date: 2016-04-27. Charge number: 069433980001. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Officers. Termination date: 2016-02-29. Officer name: Christine Anne Colwill. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Address. New address: 39 Chobham Road Woking Surrey GU21 6JD. 2015-07-01 View Report
Capital. Capital allotment shares. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report