Persons with significant control. Notification of a person with significant control statement. |
2023-09-20 |
View Report |
Persons with significant control. Cessation date: 2023-09-20. Psc name: Francisco Partners Gp Vi Management, Llc. |
2023-09-20 |
View Report |
Accounts. Accounts type full. |
2023-08-08 |
View Report |
Officers. Change date: 2023-06-22. Officer name: Mr Matthew Thomas Santangelo. |
2023-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-13 |
View Report |
Accounts. Accounts type full. |
2022-08-03 |
View Report |
Officers. Change date: 2022-06-30. Officer name: Mr Matthew Thomas Santangelo. |
2022-06-30 |
View Report |
Officers. Officer name: Laurie Lee O'brien. |
2022-02-14 |
View Report |
Officers. Appointment date: 2022-02-03. Officer name: Carol O'keeffe. |
2022-02-07 |
View Report |
Officers. Officer name: Laurie Lee O'brien. Termination date: 2021-02-03. |
2022-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-12 |
View Report |
Accounts. Accounts type full. |
2021-09-03 |
View Report |
Persons with significant control. Cessation date: 2021-04-01. Psc name: Raytheon Technologies Corporation. |
2021-04-14 |
View Report |
Persons with significant control. Notification date: 2021-04-01. Psc name: Francisco Partners Gp Vi Management, Llc. |
2021-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-13 |
View Report |
Officers. Officer name: Laurie Lee O'brien. Appointment date: 2020-09-23. |
2020-09-25 |
View Report |
Officers. Termination date: 2020-09-23. Officer name: Becky Kay Haislip. |
2020-09-25 |
View Report |
Accounts. Accounts type full. |
2020-08-13 |
View Report |
Persons with significant control. Psc name: Raytheon Technologies Corporation. Notification date: 2020-04-03. |
2020-07-28 |
View Report |
Persons with significant control. Psc name: Raytheon Company. Cessation date: 2020-04-03. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-15 |
View Report |
Accounts. Accounts type full. |
2019-10-03 |
View Report |
Officers. Appointment date: 2019-09-06. Officer name: Becky Kay Haislip. |
2019-09-18 |
View Report |
Officers. Officer name: Lisa Susan Burns. Termination date: 2019-09-06. |
2019-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Accounts. Accounts type full. |
2018-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-28 |
View Report |
Accounts. Accounts type full. |
2017-08-15 |
View Report |
Officers. Change date: 2017-02-24. Officer name: Lisa Susan Burns. |
2017-03-01 |
View Report |
Officers. Officer name: Ian Wilson. Appointment date: 2017-02-23. |
2017-02-27 |
View Report |
Officers. Termination date: 2017-02-23. Officer name: Scott Lynn Rowe. |
2017-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-13 |
View Report |
Officers. Change date: 2017-01-05. Officer name: Mr Matthew Thomas Santangelo. |
2017-01-13 |
View Report |
Officers. Change date: 2017-01-05. Officer name: Scott Lynn Rowe. |
2017-01-13 |
View Report |
Officers. Appointment date: 2017-01-05. Officer name: John David Holmes Jr.. |
2017-01-12 |
View Report |
Officers. Officer name: Lisa Susan Burns. Appointment date: 2017-01-05. |
2017-01-12 |
View Report |
Officers. Officer name: Rene Hipolito Barreda. Termination date: 2017-01-05. |
2017-01-11 |
View Report |
Officers. Termination date: 2017-01-05. Officer name: Tara Leann Baker. |
2017-01-11 |
View Report |
Address. Change date: 2016-12-19. Old address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PU England. New address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PT. |
2016-12-19 |
View Report |
Accounts. Accounts type full. |
2016-09-07 |
View Report |
Address. New address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PU. Change date: 2016-08-05. Old address: 20-22 Bedford Row London WC1R 4JS. |
2016-08-05 |
View Report |
Address. New address: 7 Albemarle Street London W1S 4HQ. |
2016-08-05 |
View Report |
Address. New address: 7 Albemarle Street London W1S 4HQ. |
2016-08-05 |
View Report |
Officers. Officer name: Jordan Company Secretaries Limited. Termination date: 2016-07-25. |
2016-07-25 |
View Report |
Officers. Officer name: Mr Matthew Thomas Santangelo. Appointment date: 2016-03-14. |
2016-03-24 |
View Report |
Officers. Officer name: James Malcolm Hagan. Termination date: 2016-03-14. |
2016-03-23 |
View Report |
Change of name. Description: Company name changed websense overseas LIMITED\certificate issued on 15/01/16. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Auditors. Auditors resignation company. |
2015-11-02 |
View Report |
Accounts. Accounts type full. |
2015-08-19 |
View Report |