Advanced company searchLink opens in new window

VERISURE SERVICES (UK) LIMITED

Company number 08840095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Jul 2018 TM02 Termination of appointment of John Kiremidjian as a secretary on 1 June 2018
05 Jul 2018 AP03 Appointment of Armony Vaque as a secretary on 1 June 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
06 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
06 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
06 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
17 Oct 2016 CH03 Secretary's details changed for John Kiremidjian on 9 June 2016
17 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
09 Jun 2016 AD01 Registered office address changed from , Chiswick Gate 598-608 Chiswick High Road, London, W4 5RT to Q12 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 9 June 2016
16 Feb 2016 TM01 Termination of appointment of Antonio Anguita Ruiz as a director on 12 February 2016
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
04 Dec 2015 AA Full accounts made up to 31 December 2014
21 Oct 2015 AP01 Appointment of Mr Antonio Anguita Ruiz as a director on 21 October 2015
16 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
08 Oct 2015 TM01 Termination of appointment of Tore Staveland as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Rasmus Hermann Pedersen as a director on 8 October 2015