Advanced company searchLink opens in new window

VERSION 1 SOFTWARE UK LIMITED

Company number 08661831

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1