Advanced company searchLink opens in new window

VERSATILE SOLUTIONS LTD

Company number 08118486

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)
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2024 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
02 Sep 2022 AD01 Registered office address changed from A:3 Sheen Road Richmond upon Thames Richmond TW9 1AD United Kingdom to 93 Tabernacle Street London EC2A 4BA on 2 September 2022
01 Sep 2022 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to A:3 Sheen Road Richmond upon Thames Richmond TW9 1AD on 1 September 2022
19 Jul 2022 PSC04 Change of details for Mr Lateef Martin Daly as a person with significant control on 1 December 2021
19 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
19 Jul 2022 CH01 Director's details changed for Mr Lateef Martin Daly on 1 December 2021
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2021 CH01 Director's details changed for Mr Lateef Martin Daly on 21 July 2021
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
09 Jul 2021 AP03 Appointment of Mrs Jasmin Precie Banerjee as a secretary on 1 May 2021
24 Mar 2021 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 24 March 2021
27 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
27 Aug 2020 TM02 Termination of appointment of Mina Golkari Hagh as a secretary on 27 August 2020
03 Apr 2020 CH01 Director's details changed for Mr Lateef Martin Daly on 3 April 2020
03 Apr 2020 PSC04 Change of details for Mr Lateef Martin Daly as a person with significant control on 3 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
07 Jan 2019 CH01 Director's details changed for Mr Lateef Martin Daly on 7 January 2019
07 Jan 2019 CH03 Secretary's details changed for Ms Mina Golkari Hagh on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from C/O K&B Accountancy Group 10th Floor One Canada Square London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 7 January 2019