FORCEPOINT OVERSEAS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

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

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

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 Termination of appointment of Matthew Thomas Santangelo as a director on 2024-12-17

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 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

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Director's details changed for Mr Matthew Thomas Santangelo on 2023-06-22

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/02/2214 February 2022 Second filing for the termination of Laurie Lee O'brien as a director

View Document

07/02/227 February 2022 Appointment of Carol O'keeffe as a director on 2022-02-03

View Document

07/02/227 February 2022 Termination of appointment of Laurie Lee O'brien as a director on 2021-02-03

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYTHEON TECHNOLOGIES CORPORATION

View Document

28/07/2028 July 2020 CESSATION OF RAYTHEON COMPANY AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED BECKY KAY HAISLIP

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA SUSAN BURNS / 24/02/2017

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROWE

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED IAN WILSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LYNN ROWE / 05/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS SANTANGELO / 05/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JOHN DAVID HOLMES JR.

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

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR RENE BARREDA

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

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/08/165 August 2016 SAIL ADDRESS CREATED

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

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

15/01/1615 January 2016 COMPANY NAME CHANGED WEBSENSE OVERSEAS LIMITED CERTIFICATE ISSUED ON 15/01/16

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

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

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COCHENOUR

View Document

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

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED RENE HIPOLITO BARREDA

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED SCOTT LYNN ROWE

View Document

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

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BORGERDING

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEMAY

View Document

09/02/159 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

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

21/01/1421 January 2014 DIRECTOR APPOINTED JOHN PATRICK BORGERDING

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED DAVID LEE COCHENOUR

View Document

08/01/148 January 2014 DIRECTOR APPOINTED JAMES MALCOLM HAGAN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN

View Document

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

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 24/10/2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED BRIAN LEMAY

View Document

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

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 07/10/2011

View Document

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

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIDE

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

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

View Document

22/01/1022 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MENDENHALL

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MICHELLE ELAINE GIPSON

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SUSAN ANN BROWN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

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

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED SURFCONTROL (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 17/09/08

View Document

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

View Document

03/07/083 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

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY SIMON WILSON

View Document

10/04/0810 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED HAMSARD 2982 LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company