Advanced company searchLink opens in new window

ESET RESEARCH UK LIMITED

Company number 07875689

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)
22 Jul 2015 TM01 Termination of appointment of David Robin Tomlinson as a director on 15 July 2015
22 Jul 2015 AP01 Appointment of Mr Pavel Luka as a director on 15 July 2015
20 Jul 2015 TM01 Termination of appointment of Hugh John Patrick Stewart as a director on 15 July 2015
20 Jul 2015 TM01 Termination of appointment of Leonard John Jones as a director on 15 July 2015
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 16,908.36
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Dec 2014 MR01 Registration of charge 078756890004, created on 28 November 2014
12 Sep 2014 MR01 Registration of charge 078756890003, created on 29 August 2014
17 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2013
08 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2012
17 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 16,908.36
  • ANNOTATION A second filed AR01 was registered on 17/04/2014
18 Dec 2013 CH01 Director's details changed for Mr David Robin Tomlinson on 1 August 2013
18 Dec 2013 CH01 Director's details changed for Mr Hugh John Patrick Stewart on 1 August 2013
02 Nov 2013 MR01 Registration of charge 078756890002
03 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Aug 2013 AD01 Registered office address changed from , Silver Street House Silver Street, Taunton, Somerset, TA1 3DL, United Kingdom on 5 August 2013
14 Jun 2013 TM01 Termination of appointment of Joseph Stelzer as a director
01 May 2013 AA01 Previous accounting period extended from 31 December 2012 to 28 February 2013
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 08/04/2014
09 Jul 2012 SH08 Change of share class name or designation
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 17,158.39
  • ANNOTATION A second filed SH01 was registered on 17TH March 2014
14 May 2012 AP01 Appointment of Mr Joseph Nigel David Stelzer as a director
30 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the proposed acquisition by the company of the undertaking and assets of the deslock+business from data encryption systems LIMITED is hereby approved for all purposes 04/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association