F-SECURE DIGITAL ASSURANCE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 01/09/251 September 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 04/11/244 November 2024 | Second filing of Confirmation Statement dated 2022-10-12 |
| 31/10/2431 October 2024 | Change of details for Withsecure Oyj as a person with significant control on 2024-09-30 |
| 23/07/2423 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 09/10/239 October 2023 | Change of details for F-Secure Oyj as a person with significant control on 2022-03-16 |
| 24/07/2324 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 23/02/2223 February 2022 | Full accounts made up to 2020-12-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 21/10/2121 October 2021 | Change of details for F-Secure Oyj as a person with significant control on 2017-08-01 |
| 21/10/2121 October 2021 | Change of details for F-Secure Oyj as a person with significant control on 2021-10-01 |
| 21/10/2121 October 2021 | Change of details for F-Secure Oyj as a person with significant control on 2017-08-01 |
| 20/10/2120 October 2021 | Registered office address changed from Weavers 6 Hamlet Road Haverhill Suffolk CB9 8EE to Matrix House Basing View Basingstoke RG21 4DZ on 2021-10-20 |
| 12/10/2112 October 2021 | Change of details for F-Secure Oyi as a person with significant control on 2021-10-12 |
| 13/01/2113 January 2021 | 12/10/20 Statement of Capital gbp 1000 |
| 16/07/1916 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 22/03/1922 March 2019 | DIRECTOR APPOINTED MR JYRKI KALEVI TULOKAS |
| 08/03/198 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F-SECURE OYI |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, SECRETARY GREGORY JONES |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JONES |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JENS THONKE |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JYRKI TULOKAS |
| 08/03/198 March 2019 | CESSATION OF GREGORY JONES AS A PSC |
| 08/03/198 March 2019 | DIRECTOR APPOINTED MR IAN THOMAS SHAW |
| 08/03/198 March 2019 | DIRECTOR APPOINTED MRS TIINA KAROLINA SARHIMAA |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 08/10/188 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 09/05/189 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/05/189 May 2018 | COMPANY NAME CHANGED DIGITAL ASSURANCE CONSULTING LIMITED CERTIFICATE ISSUED ON 09/05/18 |
| 09/05/189 May 2018 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS THONKE / 12/10/2017 |
| 21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JYRKI TULOKAS / 12/10/2017 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JONES / 12/10/2017 |
| 20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GREGORY JONES / 12/10/2017 |
| 20/11/1720 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JONES / 12/10/2017 |
| 12/06/1712 June 2017 | DIRECTOR APPOINTED MR JYRKI TULOKAS |
| 12/06/1712 June 2017 | DIRECTOR APPOINTED MR JENS THONKE |
| 19/05/1719 May 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
| 17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 16/05/1716 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JONES / 24/10/2016 |
| 31/10/1631 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY JONES / 24/10/2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/04/1613 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON |
| 19/07/1219 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/10/1121 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/11/1023 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/12/093 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JONES / 26/11/2009 |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN ROBINSON / 26/11/2009 |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/11/0812 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE FARM OFFICE HILL FARM BARTLOW ROAD CASTLE CAMPS CAMBS CB21 4SX |
| 06/11/076 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 21 CASTLEFIELDS AVENUE CHARLTON KINGS GLOUCESTER GLOUCESTERSHIRE GL52 6YR |
| 18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
| 12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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