VERSION 1 ANALYTICS UK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Return of final meeting in a members' voluntary winding up

View Document

15/11/2415 November 2024 Termination of appointment of Tom O'connor as a director on 2024-11-08

View Document

03/04/243 April 2024 Appointment of Mr Patrick Francis Cooney as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Andrew Langford as a director on 2024-03-31

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

08/12/228 December 2022 Register inspection address has been changed to Grosvenor House Prospect Hill Redditch B97 4DL

View Document

08/12/228 December 2022 Register(s) moved to registered inspection location Grosvenor House Prospect Hill Redditch B97 4DL

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Declaration of solvency

View Document

06/12/226 December 2022 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Registered office address changed from Grosvenor House Prospect Hill Redditch B97 4DL England to 1 More London Place London SE1 2AF on 2022-12-06

View Document

06/12/226 December 2022 Resolutions

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Cessation of Barry Mcintyre as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Notification of Version 1 Solutions Limited as a person with significant control on 2022-01-01

View Document

10/12/2110 December 2021 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

26/07/1926 July 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED PRESIDION LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 450 BATH ROAD LONGFORD HEATHROW LONDON UB7 0EB

View Document

03/05/193 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY CATHY MCGENNIS

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR. TOM O'CONNOR

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ANDREW LANGFORD

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MCINTYRE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 30/06/16 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

27/09/1627 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/06/1524 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/08/1422 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY APPOINTED CATHY MCGENNIS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/09/1214 September 2012 SECOND FILING WITH MUD 06/06/12 FOR FORM AR01

View Document

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR BARRY MCINTYRE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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