- Company Overview for VERSION 1 SOLUTIONS LIMITED (03438874)
- Filing history for VERSION 1 SOLUTIONS LIMITED (03438874)
- People for VERSION 1 SOLUTIONS LIMITED (03438874)
- Charges for VERSION 1 SOLUTIONS LIMITED (03438874)
- More for VERSION 1 SOLUTIONS LIMITED (03438874)
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 |