VOLARIS GROUP UK HOLDCO LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Registered office address changed from Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX England to Rivington House Chorley North Business Park Drumhead Road Chorley Lancashire PR6 7BX on 2024-03-02

View Document

29/02/2429 February 2024 Registered office address changed from Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England to Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX on 2024-02-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Termination of appointment of James Arthur Baker as a director on 2023-10-10

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Change of details for Constellation Software Uk Holdco Ltd as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on 2022-12-20

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

06/11/186 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1825 October 2018 14/11/17 STATEMENT OF CAPITAL GBP 20384829

View Document

23/10/1823 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM THE MILL STAVERTON TROWBRIDGE WILTSHIRE BA14 6PH

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 COMPANY CHANGE OF NAME 23/03/2018

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED VOLARIS GROUP UK HOLDCO LTD LTD CERTIFICATE ISSUED ON 26/03/18

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED CONSTELLATION SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTELLATION SOFTWARE UK HOLDCO LTD

View Document

26/01/1826 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 20384829

View Document

10/01/1810 January 2018 20/06/17 STATEMENT OF CAPITAL GBP 11512187.00

View Document

09/01/189 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2017

View Document

03/01/183 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/16

View Document

03/01/183 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/15

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS DEBBIE RILEY

View Document

02/03/172 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 5134829

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1521 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 5134829

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JAMES BAKER

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR FARLEY NOBLE

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CLAY / 01/09/2010

View Document

22/02/1122 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CLAY / 02/10/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARLEY NOBLE / 02/10/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLER / 02/10/2009

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED FARLEY NOBLE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR HEXAGON DIRECTORS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY HEXAGON REGISTRARS LIMITED

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT CLAY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MARK MILLER

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, TEN DOMINION STREET, LONDON, EC2M 2EE

View Document

07/04/087 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

03/04/083 April 2008 COMPANY NAME CHANGED HEXAGON 357 LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

25/01/0825 January 2008 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