Advanced company searchLink opens in new window

ONESPAN SOLUTIONS UK LIMITED

Company number 05383408

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)
26 Jan 2016 AA Accounts for a small company made up to 30 April 2015
12 Nov 2015 AP01 Appointment of Mark Stephen Hoyt as a director on 28 October 2015
11 Nov 2015 TM01 Termination of appointment of Clifford Keith Bown as a director on 3 November 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 8.5221
04 Feb 2015 AA Accounts for a small company made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8.521
17 Apr 2014 AD04 Register(s) moved to registered office address
17 Apr 2014 AD02 Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 8.5221
30 Sep 2013 AD01 Registered office address changed from 198 Huntingdon Road Cambridge CB3 0LB United Kingdom on 30 September 2013
12 Jun 2013 AP04 Appointment of Abogado Nominees Limited as a secretary
12 Jun 2013 AP01 Appointment of Thomas Kendall Hunt as a director
12 Jun 2013 AP01 Appointment of Jan Ernest Alois Cyrille Valcke as a director
12 Jun 2013 AP01 Appointment of Clifford Keith Bown as a director
28 May 2013 TM01 Termination of appointment of Adrian Parton as a director
28 May 2013 TM01 Termination of appointment of Elena Punskaya as a director
28 May 2013 TM01 Termination of appointment of Igor Drokov as a director
28 May 2013 TM01 Termination of appointment of Jonathan Bell as a director
28 May 2013 TM02 Termination of appointment of Igor Drokov as a secretary
21 May 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 8.1569
13 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 11/04/2013
16 Apr 2013 AR01 Annual return made up to 4 March 2013 with bulk list of shareholders
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012