- Company Overview for WEBSENSE SC OPERATIONS LIMITED (06200730)
- Filing history for WEBSENSE SC OPERATIONS LIMITED (06200730)
- People for WEBSENSE SC OPERATIONS LIMITED (06200730)
- Registers for WEBSENSE SC OPERATIONS LIMITED (06200730)
- More for WEBSENSE SC OPERATIONS LIMITED (06200730)
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) |
---|---|---|---|
08 Feb 2022 | TM01 | Termination of appointment of Laurie Lee O'brien as a director on 3 February 2022 | |
15 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
14 Apr 2021 | PSC07 | Cessation of Raytheon Technologies Corporation as a person with significant control on 1 April 2021 | |
14 Apr 2021 | PSC02 | Notification of Francisco Partners Gp Vi Management, Llc as a person with significant control on 1 April 2021 | |
25 Sep 2020 | AP01 | Appointment of Laurie Lee O'brien as a director on 23 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Nuala Takovac as a director on 23 September 2020 | |
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jul 2020 | PSC02 | Notification of Raytheon Technologies Corporation as a person with significant control on 3 April 2020 | |
29 Jul 2020 | PSC07 | Cessation of Raytheon Company as a person with significant control on 3 April 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | CH01 | Director's details changed for Nuala Takovac on 6 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Ian Wilson as a director on 6 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Lisa Susan Burns as a director on 6 September 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
23 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Aug 2017 | TM01 | Termination of appointment of Andrew Paul Philpott as a director on 7 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Lisa Susan Burns on 24 February 2017 | |
12 Jan 2017 | AP01 | Appointment of Lisa Susan Burns as a director on 5 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Tara Leann Baker as a director on 5 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 420 Thames Valley Park Drive Reading Berkshire RG6 1PU England to 420 Thames Valley Park Drive Reading Berkshire RG6 1PT on 19 December 2016 |