Advanced company searchLink opens in new window

VERSATILE CONTROLS LIMITED

Company number 01323564

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)
08 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
17 Jan 2024 AD01 Registered office address changed from The Site Office Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL to Unit M1 Innsworth Technology Park Innsworth Gloucester Gloucestershire GL3 1DL on 17 January 2024
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
28 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
08 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
20 May 2021 CC04 Statement of company's objects
20 May 2021 SH10 Particulars of variation of rights attached to shares
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 SH08 Change of share class name or designation
20 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Paragraph 42(2(b) of schedule 2 of the companies act the restriction on the authorised share capital of the company 05/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
07 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
25 Jan 2019 AP01 Appointment of Mr Jeremy Huw Mower as a director on 2 January 2019
04 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Dec 2018 TM02 Termination of appointment of George Edward Dowty as a secretary on 5 December 2018
06 Dec 2018 TM01 Termination of appointment of George Edward Dowty as a director on 5 December 2018
01 Nov 2018 AP01 Appointment of Mr William Norman Slim as a director on 1 November 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
13 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016