About

Registered Number: 03438874
Date of Incorporation: 24/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL,

 

Version 1 Solutions Ltd was founded on 24 September 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as O'connor, Tom, Crowley, Rita, Keatinge, Justin, Bird, Anthony Donald, Buck, Philip, Irish, Timothy Norris for Version 1 Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Anthony Donald 24 September 1997 27 November 2014 1
BUCK, Philip 01 October 1999 27 November 2014 1
IRISH, Timothy Norris 24 September 1997 27 November 2014 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Tom 31 March 2017 - 1
CROWLEY, Rita 27 November 2014 01 September 2015 1
KEATINGE, Justin 01 September 2015 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 05 October 2018
PSC05 - N/A 05 October 2018
AA - Annual Accounts 10 August 2018
AD01 - Change of registered office address 29 January 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 03 October 2017
CH03 - Change of particulars for secretary 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 11 September 2017
PSC05 - N/A 14 August 2017
RESOLUTIONS - N/A 16 June 2017
MA - Memorandum and Articles 16 June 2017
MR01 - N/A 17 May 2017
AP03 - Appointment of secretary 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 05 February 2016
AR01 - Annual Return 28 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP03 - Appointment of secretary 09 October 2015
AR01 - Annual Return 29 September 2015
AP03 - Appointment of secretary 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AA - Annual Accounts 07 July 2015
CERTNM - Change of name certificate 17 April 2015
CONNOT - N/A 17 April 2015
AP03 - Appointment of secretary 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
MR04 - N/A 29 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 14 July 2002
287 - Change in situation or address of Registered Office 03 April 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 08 November 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 28 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 14 August 1998
225 - Change of Accounting Reference Date 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

Debenture 25 August 2005 Fully Satisfied

N/A

Rent deposit deed 02 January 2002 Outstanding

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 24 October 2001 Fully Satisfied

N/A

Mortgage debenture 17 April 2000 Fully Satisfied

N/A

Fixed and floating charge 10 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.