VERSEONE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Alan Daniel Neilson on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Eric William Rene Milner on 2025-04-01

View Document

24/02/2524 February 2025 Director's details changed for Mr Alan Daniel Neilson on 2022-07-01

View Document

07/01/257 January 2025 Purchase of own shares.

View Document

31/10/2431 October 2024 Termination of appointment of Susan Jean Allder as a director on 2024-10-31

View Document

24/10/2424 October 2024 Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2024-10-24

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Purchase of own shares.

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

17/04/2417 April 2024 Appointment of Mr Eric William Rene Milner as a director on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/09/2312 September 2023 Purchase of own shares.

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Appointment of Mr Alastair Bathgate as a director on 2022-09-21

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DANIEL NEILSON / 01/01/2020

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR NORA HARRIS

View Document

18/12/1918 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 113.3

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NORRIS

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPEED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID ANTHONY SPEED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM ELMBRIDGE HOUSE ELMBRIDGE LANE WOKING SURREY GU22 9AF

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELE GAUDELLI

View Document

09/01/179 January 2017 CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER TRUSTEES LIMITED

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER LLP

View Document

05/01/175 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 COMPANY NAME CHANGED VERSEONE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 05/01/17

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE GAUDELLI / 31/12/2015

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED JAMES MATTHEW NORRIS

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED NORA ELIZABETH HARRIS

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS SUSAN JEAN ALLDER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPPELL

View Document

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN DAVID MOUNSEY

View Document

07/02/137 February 2013 DIRECTOR APPOINTED JAMES VERDUN CHAPPELL

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O CARTER BACKER WINTER ENTERPRISE HOUSE BUCKLE STREET LONDON E1 8NN ENGLAND

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O CARTER BACKER WINTER ENTERPRISE HOUSE BUCKLE STREET LONDON E1 8NN ENGLAND

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/01/2012

View Document

04/09/124 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 3RD FLOOR MARVIC HOUSE, BISHOPS, ROAD, LONDON SW6 7AD

View Document

04/09/124 September 2012 CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER LLP

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/02/2012

View Document

22/06/1222 June 2012 01/02/12 STATEMENT OF CAPITAL GBP 1140

View Document

04/10/114 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/106 October 2010 21/12/09 STATEMENT OF CAPITAL GBP 113

View Document

22/09/1022 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 01/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/08/2010

View Document

28/07/1028 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1028 July 2010 11/02/10 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1015 June 2010 18/05/10 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 ALTER ARTICLES 31/07/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 3 RD FLOOR MARVIC HOUSE, 30 BISHOPS, ROAD, FULHAM LONDON SW6 7AD

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0918 August 2009 ALTER ARTICLES 31/07/2009

View Document

18/08/0918 August 2009 GBP NC 100000/199900 31/07/2009

View Document

18/08/0918 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 31/07/09

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED VERSEONE TECHNLOGIES LTD CERTIFICATE ISSUED ON 22/06/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED INTAMISSION SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 3RD FLOOR MARVIC HOUSE, BISHOPS ROAD, FULHAM LONDON SW6 7AD

View Document

17/08/0517 August 2005 £ NC 100/100000 03/08

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED HUBBUBS LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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