- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |