NETSPARKER HOLDINGS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Neil C. Roseman as a director on 2023-09-11

View Document

06/12/236 December 2023 Termination of appointment of Michael Gustav George as a director on 2023-09-11

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of John Robert Mandel as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Jeffrey Martin Bray as a director on 2023-04-07

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Michael Gustav George as a director on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Dominic Ang as a director on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Joseph Calleja as a director on 2022-04-07

View Document

17/02/2217 February 2022 Registration of charge 110863260005, created on 2022-02-14

View Document

17/02/2217 February 2022 Registration of charge 110863260006, created on 2022-02-14

View Document

02/02/222 February 2022 Second filing of Confirmation Statement dated 2021-12-13

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

26/11/2126 November 2021 Satisfaction of charge 110863260002 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 110863260004 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 110863260003 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 110863260001 in full

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GREAT WAVE LIMITED

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR FERRUH MAVITUNA

View Document

03/04/203 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

25/06/1925 June 2019 ADOPT ARTICLES 11/12/2018

View Document

16/01/1916 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

01/08/181 August 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110863260003

View Document

20/02/1820 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 521737.01

View Document

20/02/1820 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 200000

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS JOANNE YUAN

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110863260001

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN ANG / 16/02/2018

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110863260002

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ALVIN ANG

View Document

15/01/1815 January 2018 ADOPT ARTICLES 15/12/2017

View Document

05/01/185 January 2018 CESSATION OF DOMINIC ANG AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF PSC STATEMENT ON 28/11/2017

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR CHASE SORGEL

View Document

19/12/1719 December 2017 CORPORATE DIRECTOR APPOINTED GREAT WAVE LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 CURRSHO FROM 30/11/2018 TO 31/12/2017

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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