VIDEX SECURITY - History of Changes


DateDescription
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-10-16 delete about_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete casestudy_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete contact_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete email bp..@videxuk.com
2023-10-16 delete email sh..@videxuk.com
2023-10-16 delete email sl..@videxuk.com
2023-10-16 delete fax 0191 224 1559
2023-10-16 delete fax 020 8523 5825
2023-10-16 delete index_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete partner_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete person Scott Holder
2023-10-16 delete person Sian Luxton
2023-10-16 delete phone 0208 498 3240
2023-10-16 delete phone 07796 954 828
2023-10-16 delete phone 07799 098 529
2023-10-16 delete product_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete service_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 delete terms_pages_linkeddomain unwrittencreative.co.uk
2023-10-16 insert email gl..@videxuk.com
2023-10-16 insert index_pages_linkeddomain securedbydesign.com
2023-10-16 insert person George Lemon
2023-10-16 insert phone 07929 017 955
2023-10-16 update person_title Danny Kennerley: Sales Accounts Manager => Key Accounts Manager
2023-10-16 update person_title Jake Dixon: Estimator => Purchasing Manager
2023-10-16 update person_title Paul Hodgson: Purchasing Manager => General Manager
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23 insert partner Alarm Supplies Northern Ltd
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-26 insert sales_emails or..@videxuk.com
2022-11-26 delete email ar..@videxuk.com
2022-11-26 delete email sa..@videxuk.com
2022-11-26 delete person Aidan Rice
2022-11-26 delete person Sue Andrews
2022-11-26 delete phone 0191 238 8322
2022-11-26 delete phone 0208 498 3242
2022-11-26 insert email as..@videxuk.com
2022-11-26 insert email lj..@videxuk.com
2022-11-26 insert email or..@videxuk.com
2022-11-26 insert email sh..@videxuk.com
2022-11-26 insert person Andrea Storey
2022-11-26 insert person Leyton James
2022-11-26 insert person Sam Heron
2022-11-26 insert phone 0191 238 8302
2022-11-26 insert phone 0191 238 8317
2022-11-26 insert phone 0191 238 8318
2022-11-26 insert phone 07795 682 042
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-29 delete email bd..@videxuk.com
2022-05-29 delete email ph..@videxuk.com
2022-05-29 delete person Peter Hedley
2022-05-29 delete phone 0191 238 8321
2022-05-29 delete phone 07795 682 042
2022-05-29 insert email pb..@videxuk.com
2022-05-29 insert person Peter Banwell
2022-05-29 insert phone 0191 238 8304
2022-05-29 insert phone 0191 238 8328
2022-02-05 delete email jr..@videxuk.com
2022-02-05 delete partner Alarm Supplies Northern Ltd
2022-02-05 delete partner BFT Automation Ltd
2022-02-05 delete partner Britt Security Ltd
2022-02-05 delete partner Rolling Centre UK Ltd
2022-02-05 delete partner Specialized Security Products Ltd
2022-02-05 delete partner The Electric Gate Store Ltd
2022-02-05 delete person James Rose
2022-02-05 delete phone 0191 238 8302
2022-02-05 insert partner Alarm Supplies Ltd
2022-02-05 insert partner BFT Automation UK Ltd
2022-02-05 insert partner Britt Security Supplies Ltd
2022-02-05 insert partner D J Kilpatrick & Co Ltd
2022-02-05 insert partner DEA Gate Automation Ltd
2022-02-05 insert partner GB Locking Systems Ltd
2022-02-05 insert partner Harry B Litherland & Co Ltd
2022-02-05 insert partner Independent Security Supplies Ltd
2022-02-05 insert partner K-Scroll Ltd
2022-02-05 insert partner Quality Essential Distribution Ltd.
2022-02-05 insert partner Rolling Center Ltd
2022-02-05 update person_title Rhys McNichol: null => National Projects Manager
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18 delete email at..@videxuk.com
2021-01-18 delete email nt..@videxuk.com
2021-01-18 delete person Andrea Thomas
2021-01-18 delete person Hugh Earlie
2021-01-18 delete person Neil Thomas
2021-01-18 delete phone 0191 238 8304
2021-01-18 delete phone 07901 912 302
2021-01-18 insert email aa..@videxuk.com
2021-01-18 insert email jd..@videxuk.com
2021-01-18 insert email ph..@videxuk.com
2021-01-18 insert email sm..@videxuk.com
2021-01-18 insert person Andrew Ayre
2021-01-18 insert person Hughie Earlie
2021-01-18 insert person Jake Dixon
2021-01-18 insert person Patricia Hunter
2021-01-18 insert person Stephen McWilliams
2021-01-18 insert phone 0191 238 8319
2021-01-18 insert phone 0191 238 8328
2021-01-18 update person_title James Gray: Projects Manager => National Sales Manager
2021-01-18 update person_title James Rose: North East & Cumbria Sales Manager => Projects Manager
2021-01-18 update person_title Scott Holder: Desptach Manager => Despatch Manager
2021-01-18 update person_title Simon Waim: General Manager => Quality Control Manager
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15 insert about_pages_linkeddomain videxbuilder.com
2020-05-07 delete company_previous_name VIDEX SECURITY (U.K.) LIMITED
2020-04-15 delete partner Western Electrical Ltd
2020-04-15 insert partner Beninca Automation UK Ltd
2020-02-14 insert email sw..@videxuk.com
2020-02-14 insert person Simon Waim
2020-02-14 insert phone 0191 238 8310
2020-02-14 insert phone 0191 238 8316
2020-02-14 insert phone 0370 300 1240
2020-02-14 update person_title Ben Davies: South East Sales Manager => East Anglia Sales Manager
2020-02-14 update person_title Gareth Bond: South West Area Sales Manager => South West Sales Manager
2020-02-14 update person_title Mark Gibbon: Midland & Wales Area Sales Manager => Midland & Wales Sales Manager
2019-12-02 delete email ac..@videxuk.com
2019-12-02 delete email jg..@videxuk.com
2019-12-02 delete person Alleyn Comben
2019-12-02 delete person Jack Gourley
2019-12-02 delete phone 0191 238 8328
2019-12-02 delete phone 0208 498 3249
2019-12-02 insert email sc..@videxuk.com
2019-12-02 insert person Stephen Cole
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-02 insert partner Videcon Ltd
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-29 delete email dp..@videxuk.com
2019-06-29 delete person Daniel Parker
2019-06-29 delete phone 0191 238 8317
2019-06-29 insert email rm..@videxuk.com
2019-06-29 insert person Rhys McNichol
2019-06-29 update person_title James Gray: Sales; Special Projects Manager => Sales; Projects Manager
2019-06-29 update person_title John Ellison: Special Projects Coordinator => Projects Coordinator
2019-05-29 delete partner BFT Automation UK Ltd
2019-01-04 delete marketing_emails ma..@videxuk.com
2019-01-04 delete alias Videx Security Limited
2019-01-04 delete email hw..@videxuk.com
2019-01-04 delete email lh..@videxuk.com
2019-01-04 delete email ma..@videxuk.com
2019-01-04 delete email sn..@videxuk.com
2019-01-04 delete partner Gatec GB Ltd
2019-01-04 delete person Harvey Williams
2019-01-04 delete person Lynn Harper
2019-01-04 delete terms_pages_linkeddomain videx-security.com
2019-01-04 insert about_pages_linkeddomain vidextrust.com
2019-01-04 insert address 1 Osprey House, Trinity Park, Trinity Way, London E4 8TD
2019-01-04 insert casestudy_pages_linkeddomain vidextrust.com
2019-01-04 insert contact_pages_linkeddomain vidextrust.com
2019-01-04 insert email dp..@videxuk.com
2019-01-04 insert email jg..@videxuk.com
2019-01-04 insert email ma..@videxuk.com
2019-01-04 insert partner ACH Access Control Ltd
2019-01-04 insert partner Louis Grace Electrical Ltd
2019-01-04 insert partner_pages_linkeddomain vidextrust.com
2019-01-04 insert person Daniel Parker
2019-01-04 insert person James Gray
2019-01-04 insert product_pages_linkeddomain vidextrust.com
2019-01-04 insert registration_number 01941721
2019-01-04 insert registration_number Z6031754
2019-01-04 insert service_pages_linkeddomain vidextrust.com
2019-01-04 insert terms_pages_linkeddomain ico.org.uk
2019-01-04 insert terms_pages_linkeddomain vidextrust.com
2019-01-04 update person_title Graham Nicholson: Technical Manager => Technical Department Manager
2019-01-04 update person_title John Cleave: null => Technical Support Manager
2018-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID RICKARD / 20/12/2018
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RICKARD / 20/12/2018
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-13 delete email dp..@videxuk.com
2018-05-13 delete email jn..@videxuk.com
2018-05-13 delete person Daniel Parker
2018-05-13 delete person James North
2018-05-13 delete phone 0191 238 8316
2018-05-13 insert casestudy_pages_linkeddomain smtelectrical.co.uk
2018-05-13 insert email ar..@videxuk.com
2018-05-13 insert email he..@videxuk.com
2018-05-13 insert index_pages_linkeddomain vidextrust.com
2018-05-13 insert person Aidan Rice
2018-05-13 insert person Brian Spiers
2018-05-13 insert person Hugh Earlie
2018-05-13 insert phone 07971 824317
2018-05-13 update person_title James Rose: North East & Cumbria Sales Manager; Training Manager => North East & Cumbria Sales Manager
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA RICKARD / 30/06/2016
2017-10-03 insert partner The Electric Gate Store Ltd
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21 delete source_ip 94.136.40.82
2017-03-21 insert source_ip 77.72.1.2
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-09 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-17 update statutory_documents 24/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-24 update statutory_documents 24/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-12 update statutory_documents 24/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2012-11-05 update statutory_documents 24/10/12 FULL LIST
2012-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09 update statutory_documents 24/10/11 FULL LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET BENNETT / 23/10/2011
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID RICKARD / 23/10/2011
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD ANDREWS / 23/10/2011
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILL / 23/10/2011
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE SANDS / 23/10/2011
2011-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID RICKARD / 23/10/2011
2011-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02 update statutory_documents 24/10/10 FULL LIST
2010-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30 update statutory_documents 24/10/09 FULL LIST
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET BENNETT / 01/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RICKARD / 01/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD ANDREWS / 01/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILL / 01/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE SANDS / 01/10/2009
2009-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-11-06 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05 update statutory_documents 29 ORD SH FROM B TO C 03/03/05
2005-01-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-01 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26 update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-21 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-04-03 update statutory_documents COMPANY NAME CHANGED VIDEX SECURITY (U.K.) LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-02-11 update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-18 update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-12-11 update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-23 update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-04-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-03 update statutory_documents RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-10-27 update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1995-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-11-15 update statutory_documents RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS
1994-03-18 update statutory_documents DIRECTOR RESIGNED
1993-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-11-12 update statutory_documents RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS
1993-03-05 update statutory_documents RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS
1992-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-07-17 update statutory_documents RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS
1992-06-25 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 98-100 HIGH STREET BARNET HERTS EN5 5XH
1992-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1989-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1989-04-04 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
1988-04-22 update statutory_documents FIRST GAZETTE
1987-03-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1985-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION