Advanced company searchLink opens in new window

VERSION 1 TECHNOLOGY LIMITED

Company number NI058529

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,005
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,005
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,000
27 Jun 2013 MEM/ARTS Memorandum and Articles of Association
27 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/04/2021.
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2021
17 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 20/03/2013 was registered on 30/05/2013
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 20/03/2012 was registered on 18/10/2012
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2011
  • GBP 275