Advanced company searchLink opens in new window

WEBSENSE SC OPERATIONS LIMITED

Company number 06200730

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)
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