VERSION 1 TECHNOLOGY 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

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

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

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

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Resolutions

View Document

27/09/2127 September 2021 Satisfaction of charge NI0585290002 in full

View Document

27/09/2127 September 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Notification of Version 1 Software Uk Limited as a person with significant control on 2021-06-23

View Document

14/07/2114 July 2021 Appointment of Mr Tom O'connor as a director on 2021-06-23

View Document

14/07/2114 July 2021 Appointment of Mr Andrew Langford as a director on 2021-06-23

View Document

14/07/2114 July 2021 Termination of appointment of Steven Henry Creighton as a secretary on 2021-06-23

View Document

14/07/2114 July 2021 Termination of appointment of Patrick O'hagan as a director on 2021-06-23

View Document

14/07/2114 July 2021 Termination of appointment of Patrick Brendan Monaghan as a director on 2021-06-23

View Document

14/07/2114 July 2021 Termination of appointment of David Bole as a director on 2021-06-23

View Document

14/07/2114 July 2021 Termination of appointment of Steven Henry Creighton as a director on 2021-06-23

View Document

14/07/2114 July 2021 Cessation of Patrick Brendan Monaghan as a person with significant control on 2021-06-23

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Second filing of a statement of capital following an allotment of shares on 2016-06-15

View Document

17/06/2117 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-02-14

View Document

02/06/212 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-02-14

View Document

30/04/2130 April 2021 Second filing of a statement of capital following an allotment of shares on 2016-06-15

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 20C WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST BT12 5GH

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

02/04/192 April 2019 01/12/18 STATEMENT OF CAPITAL GBP 826

View Document

22/08/1822 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CESSATION OF PATRICK O'HAGAN AS A PSC

View Document

01/05/181 May 2018 01/12/17 STATEMENT OF CAPITAL GBP 665

View Document

01/05/181 May 2018 CESSATION OF STEVEN HENRY CREIGHTON AS A PSC

View Document

01/05/181 May 2018 CESSATION OF DAVID BOYLE AS A PSC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED NEUEDA CONSULTING LTD CERTIFICATE ISSUED ON 27/04/17

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/163 November 2016 21/06/16 STATEMENT OF CAPITAL GBP 688.00

View Document

02/08/162 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 1073

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BOLE

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR STEVEN CREIGHTON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR PATRICK O'HAGAN

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR STEVEN CREIGHTON

View Document

18/05/1618 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 30/04/15 STATEMENT OF CAPITAL GBP 1011

View Document

18/05/1618 May 2016 30/05/15 STATEMENT OF CAPITAL GBP 1043.00

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 29/08/14 STATEMENT OF CAPITAL GBP 1010

View Document

20/11/1420 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1420 November 2014 ARTICLES OF ASSOCIATION

View Document

20/11/1420 November 2014 ALTER ARTICLES 29/08/2014

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE BELFAST BT17 0QL

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0585290002

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/139 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 1005

View Document

27/06/1327 June 2013 ALTER ARTICLES 18/04/2013

View Document

27/06/1327 June 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 20/03/13 FOR FORM AR01

View Document

30/05/1330 May 2013 15/06/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 SECOND FILING WITH MUD 20/03/12 FOR FORM AR01

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM HERMITAGE BUSINESS CENTRE 5 AHOGHILL ROAD RANDALSTOWN BT41 3BJ

View Document

26/06/1226 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1226 June 2012 ALTER ARTICLES 11/06/2011

View Document

14/06/1214 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/06/1211 June 2012 11/06/11 STATEMENT OF CAPITAL GBP 275

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 THE PROVISION OF B SHARES 24/03/2010

View Document

24/06/1024 June 2010 DIVISION OF SHARES AND DIVIDEND PAYABLE 23/03/2010

View Document

24/06/1024 June 2010 ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 24/03/10 STATEMENT OF CAPITAL GBP 200

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDAN MONAGHAN / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BOLE / 22/03/2010

View Document

23/08/0923 August 2009 31/03/09 ANNUAL ACCTS

View Document

25/03/0925 March 2009 20/03/09 ANNUAL RETURN SHUTTLE

View Document

22/01/0922 January 2009 31/03/08 ANNUAL ACCTS

View Document

27/03/0827 March 2008 20/03/08 ANNUAL RETURN SHUTTLE

View Document

13/12/0713 December 2007 31/03/07 ANNUAL ACCTS

View Document

22/03/0722 March 2007 20/03/07 ANNUAL RETURN SHUTTLE

View Document

09/02/079 February 2007 PARS RE MORTAGE

View Document

30/03/0630 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information