- Company Overview for VERSION 1 SOFTWARE UK LIMITED (08661831)
- Filing history for VERSION 1 SOFTWARE UK LIMITED (08661831)
- People for VERSION 1 SOFTWARE UK LIMITED (08661831)
- Charges for VERSION 1 SOFTWARE UK LIMITED (08661831)
- More for VERSION 1 SOFTWARE UK LIMITED (08661831)
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) |
---|---|---|---|
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
01 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from Grosnevor House Prospect Hill Redditch Worcestershire B97 4DL England to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 29 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from Tame House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to Grosnevor House Prospect Hill Redditch Worcestershire B97 4DL on 3 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
03 Oct 2017 | CH01 | Director's details changed for Tom O'connor on 3 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Andrew Langford on 3 October 2017 | |
11 Sep 2017 | AP01 | Appointment of Andrew Langford as a director on 11 September 2017 | |
11 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Aug 2017 | PSC07 | Cessation of Justin Keatinge as a person with significant control on 31 March 2017 | |
16 Jun 2017 | MA | Memorandum and Articles of Association | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | MR01 | Registration of charge 086618310005, created on 15 May 2017 | |
17 May 2017 | MR01 | Registration of charge 086618310004, created on 15 May 2017 | |
09 May 2017 | AP01 | Appointment of Tom O'connor as a director on 31 March 2017 | |
09 May 2017 | TM01 | Termination of appointment of Justin Keatinge as a director on 31 March 2017 | |
15 Mar 2017 | MR04 | Satisfaction of charge 086618310001 in full | |
15 Mar 2017 | MR04 | Satisfaction of charge 086618310003 in full | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Justin Keatinge on 4 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Justin Keatinge on 4 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Jarlath Dooley on 4 October 2016 | |
29 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|