About

Registered Number: 03696143
Date of Incorporation: 15/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 18 Dawkins Road, Poole, BH15 4JY,

 

Velosi Certification Bureau Ltd was founded on 15 January 1999 with its registered office in Poole. We don't currently know the number of employees at the organisation. The company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUILO BARCELO, Pedro Juan 09 September 2015 - 1
ARMAS, Ramon Fernandez 01 September 2014 - 1
COLES, Martin James 18 April 2011 21 December 2016 1
COLES, Sheila 06 April 2006 01 September 2006 1
JALIL, Nabil Abdul, Dr 06 April 2006 01 September 2014 1
OOI, Soon Teik 06 June 2006 18 April 2011 1
VINCENT, Joseph Thomas 15 January 1999 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
AGUILO BARCELO, Pedro Juan 31 January 2017 - 1
HUSSEY, Evelyn 15 January 1999 06 April 2000 1
KUGADASON, Nagaratnam 06 April 2000 01 July 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
CS01 - N/A 23 June 2020
DISS40 - Notice of striking-off action discontinued 02 May 2020
AA - Annual Accounts 01 May 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 12 April 2018
CH03 - Change of particulars for secretary 12 April 2018
AA - Annual Accounts 01 February 2018
TM02 - Termination of appointment of secretary 09 November 2017
CS01 - N/A 06 April 2017
AP03 - Appointment of secretary 06 April 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
DISS16(SOAS) - N/A 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 February 2013
CH01 - Change of particulars for director 01 February 2013
RESOLUTIONS - N/A 15 January 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 12 April 2007
RESOLUTIONS - N/A 12 January 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 07 July 2005
225 - Change of Accounting Reference Date 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 February 2005
AAMD - Amended Accounts 27 August 2004
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 11 March 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 15 November 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 29 November 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
225 - Change of Accounting Reference Date 14 April 2000
363s - Annual Return 15 February 2000
RESOLUTIONS - N/A 16 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.