WEBSENSE SC OPERATIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewResolutions

View Document

07/04/257 April 2025 Registered office address changed from 420 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to 2 North Park Road Harrogate HG1 5PA on 2025-04-07

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Statement of capital on 2025-01-03

View Document

03/01/253 January 2025 Resolutions

View Document

26/12/2426 December 2024 Appointment of Mr. Matthew Thomas Santangelo as a director on 2024-12-17

View Document

26/12/2426 December 2024 Termination of appointment of Gretel Rose Dionisio Fontanilla as a director on 2024-12-17

View Document

23/12/2423 December 2024 Appointment of Ms. Gretel Rose Dionisio Fontanilla as a director on 2024-12-17

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Matthew Thomas Santangelo as a director on 2024-12-17

View Document

20/12/2420 December 2024

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/09/2320 September 2023 Notification of a person with significant control statement

View Document

20/09/2320 September 2023 Cessation of Francisco Partners Gp Vi Management, Llc as a person with significant control on 2023-09-20

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Matthew Thomas Santangelo on 2023-07-11

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Laurie Lee O'brien as a director on 2022-02-03

View Document

08/02/228 February 2022 Appointment of Carol O'keeffe as a director on 2022-02-03

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NUALA TAKOVAC / 06/09/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED IAN WILSON

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BURNS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILPOTT

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA SUSAN BURNS / 24/02/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED LISA SUSAN BURNS

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR TARA BAKER

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PU ENGLAND

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/08/165 August 2016 SAIL ADDRESS CREATED

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NUALA TAKOVAC / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL PHILPOTT / 15/06/2016

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MATTHEW THOMAS SANTANGELO

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HAGAN

View Document

02/11/152 November 2015 AUDITOR'S RESIGNATION

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAGAN / 10/04/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED NUALA TAKOVAC

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE CHOTAI

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED TARA LEANN BAKER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RODRIQUEZ

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED JAMES MALCOLM HAGAN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 17/05/12 STATEMENT OF CAPITAL GBP 52468880

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 41128154

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 24/10/2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MICHELLE ELAINE GIPSON

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOCKE 111

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNA FLOWER

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED NATALIE CHOTAI

View Document

22/06/1122 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1122 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 40922159.00

View Document

14/04/1114 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 32989559

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 18581456.00

View Document

24/11/1024 November 2010 ADOPT ARTICLES 18/11/2010

View Document

22/11/1022 November 2010 ALTER ARTICLES 09/11/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAGGART

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ANDREW PAUL PHILPOTT

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED JOHANNA FLOWER

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED ARTHUR SINTON LOCKE 111

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIDE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MENDENHALL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DOUGLAS CORNELL WRIDE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCORMACK

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WRIDE

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED GEOFFREY WILLIAM HAGGART

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED IAIN NIALL DARGE STEWART

View Document

02/01/092 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL NEWMAN

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL BOUCHARD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JOHN ROBERT MCCORMACK

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DOUGLAS CORNELL WRIDE

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

06/03/086 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/03/086 March 2008 REDUCE ISSUED CAPITAL 11/02/2008

View Document

06/03/086 March 2008 REDUCTION OF ISSUED CAPITAL

View Document

21/02/0821 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0821 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 ARTICLES OF ASSOCIATION

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 £ NC 100/250000000 08/10/07

View Document

08/11/078 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 RE SHARES 08/10/07

View Document

17/10/0717 October 2007 CONSO S-DIV 08/10/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED PRECIS (2691) LIMITED CERTIFICATE ISSUED ON 26/04/07

View Document

03/04/073 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information