VERSION 1 SOFTWARE UK LIMITED

Company Documents

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

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr. Tom O'connor on 2023-11-01

View Document

30/09/2430 September 2024 Change of details for Investment Company 24 Bidco Limited as a person with significant control on 2024-09-30

View Document

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

View Document

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

View Document

01/11/231 November 2023 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 2023-11-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Notification of Investment Company 24 Bidco Limited as a person with significant control on 2022-07-13

View Document

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

View Document

20/09/2220 September 2022 Withdrawal of a person with significant control statement on 2022-09-20

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Document

03/02/203 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 7

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/08/1920 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF PSC STATEMENT ON 31/03/2017

View Document

10/08/1810 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM GROSNEVOR HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4DL ENGLAND

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM TAME HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOM O'CONNOR / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGFORD / 03/10/2017

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED ANDREW LANGFORD

View Document

29/08/1729 August 2017 CESSATION OF JUSTIN KEATINGE AS A PSC

View Document

16/06/1716 June 2017 ALTER ARTICLES 09/05/2017

View Document

16/06/1716 June 2017 ARTICLES OF ASSOCIATION

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086618310005

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086618310004

View Document

09/05/179 May 2017 DIRECTOR APPOINTED TOM O'CONNOR

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEATINGE

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086618310001

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086618310003

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEATINGE / 04/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEATINGE / 04/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JARLATH DOOLEY / 04/10/2016

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 45 MOORFIELDS MOORGATE LONDON EC2Y 9AE

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

11/09/1411 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086618310003

View Document

16/11/1316 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086618310001

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086618310002

View Document

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information