FORCEPOINT CLOUD LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-06 View Report
Officers. Change date: 2023-07-11. Officer name: Mr Matthew Thomas Santangelo. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Officers. Appointment date: 2022-02-03. Officer name: Carol O'keeffe. 2022-02-08 View Report
Officers. Termination date: 2022-02-03. Officer name: Laurie Lee O'brien. 2022-02-08 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Officers. Officer name: Laurie Lee O'brien. Appointment date: 2020-09-23. 2020-09-25 View Report
Officers. Officer name: Becky Kay Haislip. Termination date: 2020-09-23. 2020-09-25 View Report
Accounts. Accounts type full. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Officers. Appointment date: 2019-09-06. Officer name: Becky Kay Haislip. 2019-09-18 View Report
Officers. Termination date: 2019-09-06. Officer name: Lisa Susan Burns. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Officers. Officer name: Lisa Susan Burns. Change date: 2017-02-24. 2017-03-01 View Report
Officers. Appointment date: 2017-02-23. Officer name: Ian Wilson. 2017-02-27 View Report
Officers. Termination date: 2017-02-23. Officer name: Scott Lynn Rowe. 2017-02-27 View Report
Officers. Officer name: John David Holmes Jr.. Appointment date: 2017-01-05. 2017-01-12 View Report
Officers. Appointment date: 2017-01-05. Officer name: Lisa Susan Burns. 2017-01-12 View Report
Officers. Officer name: Tara Leann Baker. Termination date: 2017-01-05. 2017-01-11 View Report
Officers. Termination date: 2017-01-05. Officer name: Rene Hipolito Barreda. 2017-01-11 View Report
Address. Change date: 2016-12-19. Old address: 420 Thames Valley Park Reading Berkshire RG6 1PU United Kingdom. New address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PT. 2016-12-19 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. 2016-08-09 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. 2016-08-08 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Termination date: 2016-07-25. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2016-07-18 View Report
Address. New address: 420 Thames Valley Park Reading Berkshire RG6 1PU. Change date: 2016-05-17. Old address: Riverside Mountbatten Way Congleton Cheshire CW12 1DY. 2016-05-17 View Report
Officers. Appointment date: 2016-03-14. Officer name: Mr Matthew Thomas Santangelo. 2016-03-24 View Report
Officers. Termination date: 2016-03-14. Officer name: James Malcolm Hagan. 2016-03-23 View Report
Change of name. Description: Company name changed websense hosted r&d LIMITED\certificate issued on 24/02/16. 2016-02-24 View Report
Auditors. Auditors resignation company. 2015-11-02 View Report
Accounts. Accounts type full. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Officers. Change date: 2015-04-10. Officer name: James Malcolm Hagan. 2015-04-10 View Report
Officers. Officer name: Brian Lemay. Termination date: 2015-02-11. 2015-03-18 View Report
Officers. Appointment date: 2015-02-11. Officer name: Tara Leann Baker. 2015-03-18 View Report
Officers. Appointment date: 2015-02-11. Officer name: Rene Hipolito Barreda. 2015-03-18 View Report
Officers. Appointment date: 2015-02-11. Officer name: Scott Lynn Rowe. 2015-03-18 View Report
Officers. Officer name: David Lee Cochenour. Termination date: 2015-02-11. 2015-03-18 View Report
Officers. Termination date: 2015-02-11. Officer name: Michelle Elaine Rodriquez. 2015-03-18 View Report
Officers. Termination date: 2015-02-11. Officer name: John Patrick Borgerding. 2015-03-18 View Report
Accounts. Accounts type full. 2014-09-30 View Report