VERSATILE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Lateef Martin Daly as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Lateef Martin Daly on 2025-08-04

View Document

01/08/251 August 2025 NewRegistered office address changed from 93 Tabernacle Street London EC2A 4BA England to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

01/08/251 August 2025 NewChange of details for Mr Lateef Martin Daly as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Jasmin Precie Banerjee as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Lateef Martin Daly on 2025-08-01

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/07/2121 July 2021 Director's details changed for Mr Lateef Martin Daly on 2021-07-21

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

09/07/219 July 2021 Appointment of Mrs Jasmin Precie Banerjee as a secretary on 2021-05-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY MINA HAGH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 03/04/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MINA GOLKARI HAGH / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O K&B ACCOUNTANCY GROUP 10TH FLOOR ONE CANADA SQUARE LONDON E14 5AA ENGLAND

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 07/01/2019

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 03/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 16/01/18 STATEMENT OF CAPITAL GBP 200.000

View Document

08/02/188 February 2018 16/01/18 STATEMENT OF CAPITAL GBP 105.36

View Document

08/02/188 February 2018 SUB-DIVISION 16/01/18

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 06/02/2018

View Document

06/02/186 February 2018 ADOPT ARTICLES 16/01/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR LATEEF MARTIN DALY / 06/02/2018

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 158 BOARDWALK PLACE CANARY WHARF LONDON E14 5SG

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATEEF MARTIN DALY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATEEF MARTIN DALY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SUITE C304 16 HERTSMERE ROAD CANARY WHARF LONDON E14 4AX

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 SECRETARY APPOINTED MS MINA GOLKARI HAGH

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/159 May 2015 COMPANY NAME CHANGED VERSATILE SOLUTIONS, PROJECT MANAGEMENT & CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 09/05/15

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

08/09/148 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LATEEF MARTIN DALY / 12/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LATEEF MARTIN DALY / 12/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company