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)
07 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
08 Aug 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 420 Thames Valley Park Drive Reading Berkshire RG6 1PU on 8 August 2016
05 Aug 2016 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
25 Jul 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 July 2016
15 Jun 2016 CH01 Director's details changed for Nuala Takovac on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Andrew Paul Philpott on 15 June 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 52,468,880
24 Mar 2016 AP01 Appointment of Mr Matthew Thomas Santangelo as a director on 14 March 2016
23 Mar 2016 TM01 Termination of appointment of James Malcolm Hagan as a director on 14 March 2016
02 Nov 2015 AUD Auditor's resignation
19 Aug 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 52,468,880
10 Apr 2015 CH01 Director's details changed for James Malcolm Hagan on 10 April 2015
18 Mar 2015 AP01 Appointment of Tara Leann Baker as a director on 11 February 2015
18 Mar 2015 TM01 Termination of appointment of Michelle Elaine Rodriquez as a director on 11 February 2015
18 Mar 2015 TM01 Termination of appointment of Natalie Chotai as a director on 11 February 2015
18 Mar 2015 AP01 Appointment of Nuala Takovac as a director on 11 February 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AUD Auditor's resignation
09 Jun 2014 AUD Auditor's resignation
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 52,468,880
04 Dec 2013 AP01 Appointment of James Malcolm Hagan as a director
26 Nov 2013 TM01 Termination of appointment of Michael Newman as a director
12 Sep 2013 AA Full accounts made up to 31 December 2012