VERSION CONTROL LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/03/1625 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/04/155 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BRENDAN SMITH / 17/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BRENDAN SMITH / 09/09/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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