Advanced company searchLink opens in new window

NORTONLIFELOCK SECURITY SERVICES HOLDING LTD.

Company number 03792911

Filter by category

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)
25 Feb 2019 AD01 Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019
24 Dec 2018 AA Full accounts made up to 30 March 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
14 Mar 2018 AA Full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Jan 2017 AA Full accounts made up to 1 April 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
30 Nov 2015 AP01 Appointment of Donald Anthony Blach as a director on 3 November 2015
19 Nov 2015 TM01 Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015
15 Oct 2015 AA Full accounts made up to 3 April 2015
12 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
27 Feb 2015 AA Full accounts made up to 28 March 2014
24 Oct 2014 AP01 Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014
24 Oct 2014 TM01 Termination of appointment of Aidan Flynn as a director on 13 October 2014
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
23 Jan 2014 CH01 Director's details changed for Mrs Eunice Jeeyoon Kim on 8 August 2013
10 Dec 2013 AA Full accounts made up to 29 March 2013
25 Jul 2013 AP01 Appointment of Aidan Flynn as a director
24 Jul 2013 TM01 Termination of appointment of David O'sullivan as a director
24 Jul 2013 TM01 Termination of appointment of Austin Mccabe as a director
17 Jul 2013 CC04 Statement of company's objects
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 30 March 2012
20 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders