Advanced company searchLink opens in new window

VERSION 1 SOLUTIONS LIMITED

Company number 03438874

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)
03 Apr 2024 AP01 Appointment of Mr Patrick Francis Cooney as a director on 31 March 2024
03 Apr 2024 TM01 Termination of appointment of Andrew Langford as a director on 31 March 2024
02 Nov 2023 CH01 Director's details changed for Mrs. Louise Christina Lahiff on 2 November 2023
01 Nov 2023 AD01 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 1 November 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
12 Jun 2023 AA Full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 MR01 Registration of charge 034388740007, created on 7 September 2022
05 Aug 2022 MR04 Satisfaction of charge 034388740006 in full
19 Jul 2022 AP01 Appointment of Louise Christina Lahiff as a director on 13 July 2022
01 Jul 2022 TM01 Termination of appointment of Jarlath Dooley as a director on 1 July 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Sep 2020 AA Full accounts made up to 31 December 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Aug 2019 AA Full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
05 Oct 2018 PSC05 Change of details for Version 1 Software Uk Limited as a person with significant control on 29 January 2018
10 Aug 2018 AA Full 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 no updates
03 Oct 2017 CH01 Director's details changed for Andrew Langford on 3 October 2017