Download leads from Nexok and grow your business. Find out more

Verisure Services (UK) Limited

Documents

Total Documents95
Total Pages826

Filing History

14 February 2023Confirmation statement made on 9 January 2023 with no updates
13 January 2023Full accounts made up to 31 December 2021
21 July 2022Registered office address changed from Q10 First Floor Neon Building Quorun Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU to Q12 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 21 July 2022
14 February 2022Confirmation statement made on 9 January 2022 with no updates
14 December 2021Registered office address changed from Unit 1 Ground Floor Brentside Executive Park Great West Road Brentford TW8 9DR England to Q10 First Floor Neon Building Quorun Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 14 December 2021
19 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 November 2021Audit exemption subsidiary accounts made up to 31 December 2020
15 March 2021Confirmation statement made on 9 January 2021 with no updates
1 March 2021Registered office address changed from Unit 1 Ground Floor Brentside Executive Park, Great West Road Brentford Middlesex TW8 9HE United Kingdom to Unit 1 Ground Floor Brentside Executive Park Great West Road Brentford TW8 9DR on 1 March 2021
25 October 2020Audit exemption subsidiary accounts made up to 31 December 2019
25 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 January 2020Confirmation statement made on 9 January 2020 with no updates
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
11 February 2019Confirmation statement made on 9 January 2019 with no updates
4 January 2019Registration of charge 088400950001, created on 4 January 2019
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
5 July 2018Appointment of Armony Vaque as a secretary on 1 June 2018
5 July 2018Termination of appointment of John Kiremidjian as a secretary on 1 June 2018
9 January 2018Confirmation statement made on 9 January 2018 with no updates
9 January 2018Confirmation statement made on 9 January 2018 with no updates
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
9 January 2017Confirmation statement made on 9 January 2017 with updates
9 January 2017Confirmation statement made on 9 January 2017 with updates
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 October 2016Secretary's details changed for John Kiremidjian on 9 June 2016
17 October 2016Secretary's details changed for John Kiremidjian on 9 June 2016
29 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
9 June 2016Registered office address changed from Chiswick Gate 598-608 Chiswick High Road London W4 5RT to Unit 1 Ground Floor Brentside Executive Park, Great West Road Brentford Middlesex TW8 9HE on 9 June 2016
9 June 2016Registered office address changed from Chiswick Gate 598-608 Chiswick High Road London W4 5RT to Unit 1 Ground Floor Brentside Executive Park, Great West Road Brentford Middlesex TW8 9HE on 9 June 2016
16 February 2016Termination of appointment of Antonio Anguita Ruiz as a director on 12 February 2016
16 February 2016Termination of appointment of Antonio Anguita Ruiz as a director on 12 February 2016
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
4 December 2015Full accounts made up to 31 December 2014
4 December 2015Full accounts made up to 31 December 2014
21 October 2015Appointment of Mr Antonio Anguita Ruiz as a director on 21 October 2015
21 October 2015Appointment of Mr Antonio Anguita Ruiz as a director on 21 October 2015
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
8 October 2015Termination of appointment of Rasmus Hermann Pedersen as a director on 8 October 2015
8 October 2015Termination of appointment of Rasmus Hermann Pedersen as a director on 8 October 2015
8 October 2015Termination of appointment of Tore Staveland as a director on 8 October 2015
8 October 2015Termination of appointment of Tore Staveland as a director on 8 October 2015
4 August 2015Appointment of Mr Jose Gabino Sanchez Delgado as a director on 3 August 2015
4 August 2015Appointment of Mr Jose Gabino Sanchez Delgado as a director on 3 August 2015
4 August 2015Appointment of Mr Luis Maria Gil Lasa as a director on 3 August 2015
4 August 2015Appointment of Mr Luis Maria Gil Lasa as a director on 3 August 2015
4 August 2015Appointment of Mr Jose Gabino Sanchez Delgado as a director on 3 August 2015
4 August 2015Appointment of Mr Luis Maria Gil Lasa as a director on 3 August 2015
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
13 June 2014Appointment of John Kiremidjian as a secretary
13 June 2014Appointment of John Kiremidjian as a secretary
11 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014
11 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014
24 February 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 February 2014
24 February 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 February 2014
6 February 2014Termination of appointment of A G Secretarial Limited as a secretary
6 February 2014Termination of appointment of A G Secretarial Limited as a director
6 February 2014Termination of appointment of A G Secretarial Limited as a director
6 February 2014Appointment of Rasmus Hermann Pedersen as a director
6 February 2014Appointment of Tore Staveland as a director
6 February 2014Termination of appointment of Roger Hart as a director
6 February 2014Appointment of Tore Staveland as a director
6 February 2014Appointment of Rasmus Hermann Pedersen as a director
6 February 2014Termination of appointment of Roger Hart as a director
6 February 2014Termination of appointment of A G Secretarial Limited as a secretary
6 February 2014Termination of appointment of Inhoco Formations Limited as a director
6 February 2014Termination of appointment of Inhoco Formations Limited as a director
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing