- Company Overview for VERISURE SERVICES (UK) LIMITED (08840095)
- Filing history for VERISURE SERVICES (UK) LIMITED (08840095)
- People for VERISURE SERVICES (UK) LIMITED (08840095)
- Charges for VERISURE SERVICES (UK) LIMITED (08840095)
- More for VERISURE SERVICES (UK) LIMITED (08840095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
13 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Jul 2022 | AD01 | Registered 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 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
14 Dec 2021 | AD01 |
Registered 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 14 December 2021
|
|
14 Dec 2021 | AD01 | Registered office address changed from , Unit 1 Ground Floor Brentside Executive Park Great West Road, Brentford, TW8 9DR, England to Q12 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 14 December 2021 | |
19 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
19 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from , Unit 1 Ground Floor Brentside Executive Park, Great West Road, Brentford, Middlesex, TW8 9HE, United Kingdom to Q12 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 1 March 2021 | |
25 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
25 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
12 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
04 Jan 2019 | MR01 | Registration of charge 088400950001, created on 4 January 2019 |