NETSOL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-05-31 with no updates |
03/06/253 June 2025 | Director's details changed for Mr Naeem Ullah Ghauri on 2025-05-27 |
04/03/254 March 2025 | Termination of appointment of Peter Brett Golding as a secretary on 2025-03-04 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, SECRETARY ZAFAR MIRZA |
20/03/1820 March 2018 | SECRETARY APPOINTED MR PETER BRETT GOLDING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | SECOND FILING WITH MUD 24/05/12 FOR FORM AR01 |
29/05/1229 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
01/10/101 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAEEM GHAURI / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
31/03/1031 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
02/07/092 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
25/06/0825 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 183-189 THE VALE, ACTON LONDON, W3 7RW |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/09/0529 September 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
18/04/0518 April 2005 | DIRECTOR RESIGNED |
17/09/0417 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0410 September 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 132 BURNT ASH ROAD, LEE, LONDON SE12 8PU |
01/07/041 July 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0326 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
18/08/0318 August 2003 | £ NC 1000/60000 30/06/ |
05/08/035 August 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0216 June 2002 | NEW SECRETARY APPOINTED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | S386 DISP APP AUDS 24/05/02 |
31/05/0231 May 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP |
31/05/0231 May 2002 | S366A DISP HOLDING AGM 24/05/02 |
24/05/0224 May 2002 | 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