Download leads from Nexok and grow your business. Find out more

Withsecure Limited

Documents

Total Documents361
Total Pages2,574

Filing History

5 February 2024Appointment of Mr James Robert Dyson as a director on 31 January 2024
5 February 2024Termination of appointment of Shanna Louise Walker as a director on 31 December 2023
17 January 2024Appointment of Mrs Victoria Claire Murphy as a director on 23 December 2023
10 January 2024Termination of appointment of Timothy James Orchard as a director on 18 December 2023
25 October 2023Registered office address changed from Queen Elizabeth Street 20 London SE1 2RJ United Kingdom to Goat Yard 20 Queen Elizabeth Street London SE1 2RJ on 25 October 2023
24 October 2023Registered office address changed from 20 Queen Elizabeth Street 20 Queen Elizabeth Street London SE1 2RJ United Kingdom to Queen Elizabeth Street 20 London SE1 2RJ on 24 October 2023
24 October 2023Registered office address changed from Matrix House 5th Floor Basing View Basingstoke RG21 4DZ to 20 Queen Elizabeth Street 20 Queen Elizabeth Street London SE1 2RJ on 24 October 2023
17 October 2023Full accounts made up to 31 December 2022
18 July 2023Second filing of Confirmation Statement dated 20 May 2023
19 June 2023Confirmation statement made on 20 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/07/2023
6 June 2023Appointment of Mr Scott William Reininga as a director on 22 May 2023
7 October 2022Full accounts made up to 31 December 2021
4 October 2022Director's details changed for Mrs Shanna Louise Walker on 26 September 2022
27 September 2022Appointment of Mrs Shanna Louise Walker as a director on 26 September 2022
27 September 2022Termination of appointment of Edward Drury Parsons as a director on 25 September 2022
4 July 2022Director's details changed for Ms Tiina Karoliina Sarhimaa on 1 July 2022
4 July 2022Director's details changed for Ms Sarhimaa Tiina Karoliina on 1 July 2022
4 July 2022Director's details changed for Mr Orchard James Timothy on 1 July 2022
4 July 2022Director's details changed for Ms Tiina Karoliina Sarhimaa on 1 July 2022
1 July 2022Change of details for F-Secure Corporation as a person with significant control on 16 March 2022
27 May 2022Appointment of Mr Orchard James Timothy as a director on 24 May 2022
23 May 2022Confirmation statement made on 20 May 2022 with no updates
21 February 2022Company name changed f-secure cyber security LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
20 December 2021Memorandum and Articles of Association
20 December 2021Resolutions
  • RES13 ‐ All acts and conduct of the directors of the company since 2 july 2018 be ratified 14/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
2 December 2021Termination of appointment of James William Loureiro as a director on 30 November 2021
22 November 2021Satisfaction of charge 4 in full
12 October 2021Full accounts made up to 31 December 2020
1 September 2021Termination of appointment of Jyrki Kalevi Tulokas as a director on 31 August 2021
1 September 2021Appointment of Ms Sarhimaa Tiina Karoliina as a director on 31 August 2021
28 June 2021Confirmation statement made on 20 May 2021 with no updates
9 December 2020Full accounts made up to 31 December 2019
5 November 2020Appointment of Mr James William Loureiro as a director on 4 November 2020
5 November 2020Termination of appointment of Ian Thomas Shaw as a director on 4 November 2020
26 May 2020Confirmation statement made on 20 May 2020 with no updates
27 November 2019Appointment of Mr Edward Drury Parsons as a director on 26 November 2019
14 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
29 May 2019Register(s) moved to registered office address Matrix House 5th Floor Basing View Basingstoke RG21 4DZ
29 May 2019Confirmation statement made on 20 May 2019 with updates
13 February 2019Current accounting period extended from 30 June 2019 to 31 December 2019
4 February 2019Satisfaction of charge 044516980006 in full
21 November 2018Auditor's resignation
26 October 2018Group of companies' accounts made up to 30 June 2018
1 August 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 64,611.024
30 July 2018Appointment of Mr Jyrki Kalevi Tulokas as a director on 2 July 2018
30 July 2018Termination of appointment of Remy De Tonnac as a director on 2 July 2018
30 July 2018Notification of F-Secure Corporation as a person with significant control on 2 July 2018
30 July 2018Cessation of Environmental Technologies Fund 2 L.P. as a person with significant control on 2 July 2018
30 July 2018Termination of appointment of Hermann Martin Georg Grobbelaar as a director on 2 July 2018
30 July 2018Termination of appointment of Alex Fidgen as a director on 2 July 2018
30 July 2018Termination of appointment of Andrew Last as a secretary on 2 July 2018
30 July 2018Termination of appointment of Iain Ernest Bradley Messenger as a director on 2 July 2018
30 July 2018Termination of appointment of Robert Genieser as a director on 2 July 2018
25 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018Confirmation statement made on 20 May 2018 with updates
22 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 57,633.524
24 April 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 57,623.524
6 April 2018Group of companies' accounts made up to 30 June 2017
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 January 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 56,893.024
30 January 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 56,863.024
29 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 37,683,234.149
29 January 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 37,568,234.149
29 January 2018Statement of capital following an allotment of shares on 6 November 2017
  • GBP 57,008.024
10 November 2017Appointment of Mr Andrew Last as a secretary on 6 November 2017
10 November 2017Appointment of Mr Andrew Last as a secretary on 6 November 2017
9 November 2017Termination of appointment of Leigh Woolley as a secretary on 6 November 2017
9 November 2017Termination of appointment of Leigh Woolley as a secretary on 6 November 2017
22 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 56,908.024
22 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 56,908.024
18 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 56,788.024
18 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 56,788.024
14 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 56,534.404
14 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 56,534.404
24 May 2017Confirmation statement made on 20 May 2017 with updates
24 May 2017Confirmation statement made on 20 May 2017 with updates
20 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 55,689.005
20 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 55,689.005
13 April 2017Termination of appointment of Martyn John Ruks as a director on 30 March 2017
13 April 2017Appointment of Mr Remy De Tonnac as a director on 30 March 2017
13 April 2017Termination of appointment of Edward Bruce Wallace as a director on 30 March 2017
13 April 2017Termination of appointment of Fabrice Bienfait as a director on 30 March 2017
13 April 2017Termination of appointment of Fabrice Bienfait as a director on 30 March 2017
13 April 2017Termination of appointment of Martyn John Ruks as a director on 30 March 2017
13 April 2017Appointment of Mr Remy De Tonnac as a director on 30 March 2017
13 April 2017Termination of appointment of Edward Bruce Wallace as a director on 30 March 2017
10 April 2017Group of companies' accounts made up to 30 June 2016
10 April 2017Group of companies' accounts made up to 30 June 2016
4 April 2017Registration of charge 044516980006, created on 31 March 2017
8 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 55,629.01
8 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 55,629.01
16 September 2016Appointment of Mr Hermann Martin Georg Grobbelaar as a director on 9 September 2016
16 September 2016Appointment of Mr Hermann Martin Georg Grobbelaar as a director on 9 September 2016
15 September 2016Termination of appointment of Peter Michael Webber as a director on 9 September 2016
15 September 2016Termination of appointment of Peter Michael Webber as a director on 9 September 2016
19 August 2016Satisfaction of charge 044516980005 in full
19 August 2016Satisfaction of charge 044516980005 in full
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 55,584.005
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 55,584.005
3 May 2016Amended group of companies' accounts made up to 30 June 2015
3 May 2016Amended group of companies' accounts made up to 30 June 2015
28 April 2016Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to C/O Coffin Mew 3 Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
28 April 2016Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to C/O Coffin Mew 3 Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
19 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 55,584.005
19 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 55,584.005
12 April 2016Full accounts made up to 30 June 2015
12 April 2016Full accounts made up to 30 June 2015
22 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 55,176.980
22 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 55,176.980
7 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 52,738.098
7 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 52,738.098
1 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
1 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
4 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 46,885
4 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 46,885
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 May 2015
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 May 2015
18 January 2016Register inspection address has been changed from Matrix House, 5th Floor Basing View Basingstoke Hampshire RG21 4DZ England to C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
18 January 2016Register inspection address has been changed from Matrix House, 5th Floor Basing View Basingstoke Hampshire RG21 4DZ England to C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
15 January 2016Register(s) moved to registered inspection location Matrix House, 5th Floor Basing View Basingstoke Hampshire RG21 4DZ
15 January 2016Register(s) moved to registered inspection location Matrix House, 5th Floor Basing View Basingstoke Hampshire RG21 4DZ
5 November 2015Appointment of Leigh Woolley as a secretary on 16 October 2015
5 November 2015Appointment of Leigh Woolley as a secretary on 16 October 2015
26 June 2015Registration of charge 044516980005, created on 19 June 2015
26 June 2015Registration of charge 044516980005, created on 19 June 2015
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 46,885
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 46,885

Statement of capital on 2016-02-01
  • GBP 46,840
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2016
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 46,885

Statement of capital on 2016-02-01
  • GBP 46,840
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2016
10 June 2015Amended group of companies' accounts made up to 30 June 2014
10 June 2015Amended group of companies' accounts made up to 30 June 2014
2 April 2015Termination of appointment of Paul Edward Greenan as a secretary on 2 April 2015
2 April 2015Termination of appointment of Paul Edward Greenan as a secretary on 2 April 2015
2 April 2015Termination of appointment of Paul Edward Greenan as a secretary on 2 April 2015
31 March 2015Full accounts made up to 30 June 2014
31 March 2015Full accounts made up to 30 June 2014
23 October 2014Director's details changed for Robert Geneiser on 28 May 2014
23 October 2014Director's details changed for Robert Geneiser on 28 May 2014
18 July 2014Change of share class name or designation
18 July 2014Change of share class name or designation
18 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 46,840
18 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 46,840
16 July 2014Appointment of Fabrice Bienfait as a director on 28 May 2014
16 July 2014Appointment of Robert Geneiser as a director on 28 May 2014
16 July 2014Appointment of Fabrice Bienfait as a director on 28 May 2014
16 July 2014Appointment of Robert Geneiser as a director on 28 May 2014
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
21 May 2014Director's details changed for Ian Thomas Shaw on 20 May 2014
21 May 2014Register inspection address has been changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England
21 May 2014Register inspection address has been changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
21 May 2014Director's details changed for Ian Thomas Shaw on 20 May 2014
24 April 2014Change of share class name or designation
24 April 2014Change of share class name or designation
15 April 2014Memorandum and Articles of Association
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2014Memorandum and Articles of Association
20 March 2014Termination of appointment of William Eastwood as a director
20 March 2014Termination of appointment of William Eastwood as a director
20 March 2014Appointment of Mr Paul Edward Greenan as a secretary
20 March 2014Appointment of Mr Paul Edward Greenan as a secretary
4 March 2014Group of companies' accounts made up to 30 June 2013
4 March 2014Group of companies' accounts made up to 30 June 2013
10 December 2013Registered office address changed from , Churchill Plaza Churchill Way, Basingstoke, Hampshire, RG21 7GP on 10 December 2013
10 December 2013Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 10 December 2013
10 December 2013Registered office address changed from , Churchill Plaza Churchill Way, Basingstoke, Hampshire, RG21 7GP on 10 December 2013
9 December 2013Termination of appointment of Jeremy Fellows as a secretary
9 December 2013Termination of appointment of Jeremy Fellows as a secretary
26 November 2013Appointment of Mr Edward Bruce Wallace as a director
26 November 2013Appointment of Mr Edward Bruce Wallace as a director
8 October 2013Memorandum and Articles of Association
8 October 2013Memorandum and Articles of Association
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2013Appointment of Mr William Harry Eastwood as a director
12 July 2013Termination of appointment of Michael Neame as a director
12 July 2013Appointment of Mr William Harry Eastwood as a director
12 July 2013Termination of appointment of Michael Neame as a director
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
4 June 2013Register inspection address has been changed
4 June 2013Director's details changed for Peter Michael Webber on 30 May 2013
4 June 2013Director's details changed for Ian Thomas Shaw on 30 May 2013
4 June 2013Director's details changed for Ian Thomas Shaw on 30 May 2013
4 June 2013Director's details changed for Peter Michael Webber on 30 May 2013
4 June 2013Register inspection address has been changed
23 May 2013Secretary's details changed for Jeremy Robert Llewellyn Fellows on 22 May 2013
23 May 2013Secretary's details changed for Jeremy Robert Llewellyn Fellows on 22 May 2013
22 May 2013Director's details changed for Alex Fidgen on 22 May 2013
22 May 2013Director's details changed for Martyn John Ruks on 22 May 2013
22 May 2013Director's details changed for Alex Fidgen on 22 May 2013
22 May 2013Director's details changed for Martyn John Ruks on 22 May 2013
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 January 2013Particulars of a mortgage or charge / charge no: 4
18 January 2013Particulars of a mortgage or charge / charge no: 4
13 December 2012Group of companies' accounts made up to 30 June 2012
13 December 2012Group of companies' accounts made up to 30 June 2012
11 July 2012Annual return made up to 30 May 2012
11 July 2012Annual return made up to 30 May 2012
11 April 2012Registered office address changed from , Wentworth House 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, England on 11 April 2012
11 April 2012Registered office address changed from , Wentworth House 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, England on 11 April 2012
27 March 2012Auditor's resignation
27 March 2012Auditor's resignation
15 March 2012Auditor's resignation
15 March 2012Auditor's resignation
23 February 2012Accounts for a small company made up to 30 June 2011
23 February 2012Accounts for a small company made up to 30 June 2011
4 January 2012Appointment of Michael John Neame as a director
4 January 2012Appointment of Michael John Neame as a director
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 February 2011Sub-division of shares on 15 December 2010
21 February 2011Sub-division of shares on 15 December 2010
21 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 November 2010Accounts for a small company made up to 30 June 2010
11 November 2010Accounts for a small company made up to 30 June 2010
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 July 2010Termination of appointment of Stuart Munro as a director
30 July 2010Termination of appointment of Stuart Munro as a director
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
5 July 2010Termination of appointment of Alex Fidgen as a secretary
5 July 2010Director's details changed
5 July 2010Termination of appointment of Alex Fidgen as a secretary
5 July 2010Director's details changed for Mr Iain Ernest Bradley Messenger on 29 May 2010
5 July 2010Director's details changed for Ian Thomas Shaw on 29 May 2010
5 July 2010Director's details changed for Ian Thomas Shaw on 29 May 2010
5 July 2010Director's details changed
5 July 2010Director's details changed for Mr Iain Ernest Bradley Messenger on 29 May 2010
23 February 2010Accounts for a small company made up to 30 June 2009
23 February 2010Accounts for a small company made up to 30 June 2009
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2010Memorandum and Articles of Association
22 February 2010Memorandum and Articles of Association
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 February 2010Particulars of a mortgage or charge / charge no: 3
17 February 2010Particulars of a mortgage or charge / charge no: 3
12 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 122.80
12 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 122.80
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 122.80
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
7 January 2010Appointment of Jeremy Robert Llewellyn Fellows as a secretary
7 January 2010Appointment of Jeremy Robert Llewellyn Fellows as a secretary
22 December 2009Registered office address changed from , the Old Treasury 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ on 22 December 2009
22 December 2009Registered office address changed from , the Old Treasury 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ on 22 December 2009
15 December 2009Section 519 ca 2006
15 December 2009Section 519 ca 2006
8 July 2009Return made up to 30/05/09; full list of members
8 July 2009Director's change of particulars / iain messenger / 17/03/2009
8 July 2009Return made up to 30/05/09; full list of members
8 July 2009Director's change of particulars / iain messenger / 17/03/2009
9 June 2009Ad 09/10/08-09/10/08\gbp si [email protected]=2.5\gbp ic 105/107.5\
9 June 2009Ad 09/10/08-09/10/08\gbp si [email protected]=2.5\gbp ic 105/107.5\
15 May 2009Director appointed martyn john ruks
15 May 2009Director appointed martyn john ruks
16 October 2008Accounts for a small company made up to 30 June 2008
16 October 2008Accounts for a small company made up to 30 June 2008
11 June 2008Return made up to 30/05/08; full list of members
11 June 2008Return made up to 30/05/08; full list of members
10 June 2008Director's change of particulars / ian shaw / 28/05/2008
10 June 2008Director's change of particulars / ian shaw / 28/05/2008
29 October 2007Director's particulars changed
29 October 2007Return made up to 30/05/07; full list of members
29 October 2007Director's particulars changed
29 October 2007Return made up to 30/05/07; full list of members
21 October 2007Accounts for a small company made up to 30 June 2007
21 October 2007Accounts for a small company made up to 30 June 2007
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2007Ad 29/06/07--------- £ si [email protected]=5 £ ic 99/104
12 July 2007Ad 29/06/07--------- £ si [email protected]=5 £ ic 99/104
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2007New director appointed
2 April 2007New director appointed
2 April 2007New director appointed
2 April 2007New director appointed
2 April 2007New director appointed
2 April 2007New director appointed
4 January 2007Accounts for a small company made up to 30 June 2006
4 January 2007Accounts for a small company made up to 30 June 2006
1 August 2006Director's particulars changed
1 August 2006Return made up to 30/05/06; full list of members
1 August 2006Return made up to 30/05/06; full list of members
1 August 2006Director's particulars changed
21 March 2006Ad 10/03/06--------- £ si [email protected] £ ic 99/99
21 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 March 2006Ad 10/03/06--------- £ si [email protected] £ ic 99/99
21 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 March 2006Particulars of mortgage/charge
14 March 2006Particulars of mortgage/charge
20 December 2005Accounts for a small company made up to 30 June 2005
20 December 2005Accounts for a small company made up to 30 June 2005
2 September 2005Ad 18/08/05--------- £ si [email protected]=1 £ ic 98/99
2 September 2005Ad 18/08/05--------- £ si [email protected]=1 £ ic 98/99
21 June 2005Ad 09/06/05--------- £ si [email protected]=4 £ ic 94/98
21 June 2005Ad 09/06/05--------- £ si [email protected]=4 £ ic 94/98
17 June 2005Return made up to 30/05/05; full list of members
17 June 2005Return made up to 30/05/05; full list of members
4 May 2005Accounts for a small company made up to 30 June 2004
4 May 2005Accounts for a small company made up to 30 June 2004
25 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
25 June 2004Secretary resigned
25 June 2004Registered office changed on 25/06/04 from: the old treasury, 7 kings road, portsmouth, PO5 4DJ
25 June 2004Secretary resigned
25 June 2004Registered office changed on 25/06/04 from: the old treasury, 7 kings road, portsmouth, PO5 4DJ
25 June 2004New secretary appointed
25 June 2004New secretary appointed
25 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
18 June 2004Ad 09/06/04--------- £ si [email protected] £ ic 94/94
18 June 2004Ad 09/06/04--------- £ si [email protected] £ ic 94/94
7 May 2004Accounting reference date extended from 31/05/04 to 30/06/04
7 May 2004Accounting reference date extended from 31/05/04 to 30/06/04
5 December 2003Accounts for a dormant company made up to 31 May 2003
5 December 2003Accounts for a dormant company made up to 31 May 2003
11 November 2003Particulars of mortgage/charge
11 November 2003Particulars of mortgage/charge
27 August 2003Director resigned
27 August 2003Director resigned
27 August 2003Director resigned
27 August 2003Director resigned
15 August 2003Director's particulars changed
15 August 2003S-div 31/07/03
15 August 2003Ad 01/08/03--------- £ si [email protected]=93 £ ic 1/94
15 August 2003S-div 31/07/03
15 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 August 2003Director's particulars changed
15 August 2003Ad 01/08/03--------- £ si [email protected]=93 £ ic 1/94
15 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 August 2003New director appointed
7 August 2003New director appointed
7 August 2003Return made up to 30/05/03; full list of members
7 August 2003Return made up to 30/05/03; full list of members
1 August 2003Company name changed mwr internet LIMITED\certificate issued on 01/08/03
1 August 2003Company name changed mwr internet LIMITED\certificate issued on 01/08/03
11 May 2003New director appointed
11 May 2003New director appointed
29 April 2003Compulsory strike-off action has been discontinued
29 April 2003New secretary appointed
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003Compulsory strike-off action has been discontinued
29 April 2003New secretary appointed
15 April 2003First Gazette notice for compulsory strike-off
15 April 2003First Gazette notice for compulsory strike-off
7 June 2002Director resigned
7 June 2002Secretary resigned
7 June 2002Director resigned
7 June 2002Secretary resigned
30 May 2002Incorporation
30 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing