SNAP ONE EMEA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

25/07/2525 July 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Termination of appointment of Joshua David Ellis as a director on 2024-10-21

View Document

13/11/2413 November 2024 Termination of appointment of Joshua David Ellis as a secretary on 2024-10-21

View Document

28/10/2428 October 2024 Termination of appointment of Michael Raymond Carlet as a director on 2024-10-21

View Document

28/10/2428 October 2024 Appointment of Mr Hemant Kumar Trivedi as a director on 2024-10-21

View Document

28/10/2428 October 2024 Appointment of Brian Elliot Barner as a director on 2024-10-21

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

04/09/244 September 2024 Notification of Resideo Technologies, Inc. as a person with significant control on 2024-06-14

View Document

04/09/244 September 2024 Cessation of Snap One Llc as a person with significant control on 2024-06-14

View Document

07/08/247 August 2024 Full accounts made up to 2023-12-29

View Document

14/05/2414 May 2024 Registered office address changed from Unit 3 Green Park Business Centre Sutton-on-the-Forest York YO61 1ET to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-04-16

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

07/11/237 November 2023 Director's details changed for Mr Joshua David Ellis on 2023-11-05

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-30

View Document

23/03/2323 March 2023 Full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Certificate of change of name

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-09-28 with updates

View Document

05/12/225 December 2022 Change of details for Wirepath Home Systems Llc as a person with significant control on 2021-07-27

View Document

22/02/2222 February 2022 Termination of appointment of Robert Aiden James Fuller as a director on 2022-02-09

View Document

22/02/2222 February 2022 Appointment of Mr Mark David Reynolds as a director on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

04/06/204 June 2020 CESSATION OF CONTROL4 CORPORATION AS A PSC

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / WIREPATH HOME SYSTEMS LLC / 27/12/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIREPATH HOME SYSTEMS LLC

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR MICHAEL RAYMOND CARLET

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK NOVAKOVICH

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH BISHOP

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BISHOP

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR JOSHUA DAVID ELLIS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JOSHUA DAVID ELLIS

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR MARK STEPHEN NOVAKOVICH

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ROBERT AIDEN JAMES FULLER

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL STRONG

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065372790002

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GREGORY BISHOP / 18/03/2011

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMRYS STRONG / 18/03/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEEDHAM

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GREGORY BISHOP / 18/03/2011

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMRYS STRONG / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GREGORY BISHOP / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GREGORY BISHOP / 10/01/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAKEFIELD LEEDHAM / 01/10/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GREGORY BISHOP / 10/01/2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ANTHONY WAKEFIELD LEEDHAM

View Document

06/08/086 August 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR OVAL NOMINEES LIMITED LOGGED FORM

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, SECRETARY OVALSEC LIMITED LOGGED FORM

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY APPOINTED JOSEPH GREGORY BISHOP

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED DANIEL EMRYS STRONG

View Document

01/04/081 April 2008 COMPANY NAME CHANGED CONTROL4 UK LTD CERTIFICATE ISSUED ON 01/04/08

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company