- Company Overview for VERSION 1 TECHNOLOGY LIMITED (NI058529)
- Filing history for VERSION 1 TECHNOLOGY LIMITED (NI058529)
- People for VERSION 1 TECHNOLOGY LIMITED (NI058529)
- Charges for VERSION 1 TECHNOLOGY LIMITED (NI058529)
- More for VERSION 1 TECHNOLOGY LIMITED (NI058529)
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) |
---|---|---|---|
21 Nov 2014 | SH08 | Change of share class name or designation | |
20 Nov 2014 | MA | Memorandum and Articles of Association | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2014 | AD01 | Registered office address changed from Glenwood Business Centre Springbank Industrial Estate Belfast BT17 0QL to Unit 20C Weavers Court Business Park Linfield Road Belfast BT12 5GH on 9 September 2014 | |
18 Aug 2014 | MR01 | Registration of charge NI0585290002, created on 13 August 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
27 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | SH08 | Change of share class name or designation | |
30 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 | |
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 15 June 2012
|
|
17 Apr 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
|
|
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from Hermitage Business Centre 5 Ahoghill Road Randalstown BT41 3BJ on 3 July 2012 | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
|
|
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 11 June 2011
|