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.
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 |
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 |
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 |