VERSION 1 SOLUTIONS 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

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

View Document

15/11/2415 November 2024 Appointment of Mr Patrick Cooney as a secretary on 2024-11-15

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

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

View Document

30/09/2430 September 2024 Change of details for Version 1 Software Uk Limited as a person with significant control on 2024-09-30

View Document

18/09/2418 September 2024 Full accounts made up to 2023-12-31

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

02/11/232 November 2023 Director's details changed for Mrs. Louise Christina Lahiff on 2023-11-02

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

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/09/2213 September 2022 Registration of charge 034388740007, created on 2022-09-07

View Document

13/09/2213 September 2022 Full 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

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / VERSION 1 SOFTWARE UK LIMITED / 29/01/2018

View Document

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

View Document

10/08/1810 August 2018 FULL 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, NO 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 SECRETARY'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

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED ANDREW LANGFORD

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / VERSION 1 SOFTWARE UK LIMITED / 14/08/2017

View Document

16/06/1716 June 2017 ARTICLES OF ASSOCIATION

View Document

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

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034388740006

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEATINGE / 04/10/2016

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. JUSTIN KEATINGE / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JARLATH DOOLEY / 04/10/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

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

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY RITA CROWLEY

View Document

09/10/159 October 2015 SECRETARY APPOINTED JUSTIN KEATINGE

View Document

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR. JUSTIN KEATINGE

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY RITA CROWLEY

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED PATECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD

View Document

08/12/148 December 2014 SECRETARY APPOINTED RITA CROWLEY

View Document

05/12/145 December 2014 DIRECTOR APPOINTED JUSTIN KEATINGE

View Document

05/12/145 December 2014 DIRECTOR APPOINTED JARLATH DOOLEY

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRISH

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BIRD

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/10/1217 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BUCK / 04/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

04/11/094 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DONALD BIRD / 01/11/2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD BIRD / 01/11/2008

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 04/09/03; NO CHANGE OF MEMBERS

View Document

04/08/034 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: BEECH HOUSE CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 VARYING SHARE RIGHTS AND NAMES 13/03/00

View Document

29/03/0029 March 2000 S-DIV 13/03/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 13/03/00

View Document

29/03/0029 March 2000 £ NC 1000/23530 13/03/

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CVS NUMBER 1 LIMITED


  • 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