This company is commonly known as Netsol Technologies Europe Limited. The company was founded 38 years ago and was given the registration number 01998080. The firm's registered office is in HORSHAM. You can find them at Planet House, North Heath Lane, Horsham, West Sussex. This company's SIC code is 58290 - Other software publishing.
Name | : | NETSOL TECHNOLOGIES EUROPE LIMITED |
---|---|---|
Company Number | : | 01998080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Planet House, North Heath Lane, Horsham, West Sussex, RH12 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Planet House, North Heath Lane, Horsham, RH12 5QE | Secretary | 09 November 2017 | Active |
Chavenay, Round Oak Road, Weybridge, KT13 8HT | Director | 21 February 2005 | Active |
Planet House, North Heath Lane, Horsham, RH12 5QE | Director | 16 January 2019 | Active |
Planet House, North Heath Lane Industrial Estate, Horsham, England, RH12 5QE | Director | 03 October 2023 | Active |
14 Albert Road, Addlestone, KT15 2PX | Secretary | 06 March 2007 | Active |
6 Irwin Drive, Horsham, RH12 1NH | Secretary | 01 May 1995 | Active |
6 Irwin Drive, Horsham, RH12 1NH | Secretary | - | Active |
Grantley House, Spy Lane, Loxwood, RH14 0SS | Secretary | 01 May 1994 | Active |
Neville Orchard, Truss Hill Road, Ascot, SL5 9AL | Director | 31 May 2001 | Active |
B-15f Wan Hao Intl Apartment, No 5 Of Lingtongguan, Yong An Xi Li Chaoyang Dist, Beijing 100022, China, | Director | 14 April 1994 | Active |
Corfe Barton, Corfe, Taunton, TA3 7BB | Director | 31 May 2001 | Active |
23 Crescent Gardens, Wimbledon, London, SW19 8AJ | Director | 31 May 2001 | Active |
Grantley House, Spy Lane, Loxwood, RH14 0SQ | Director | - | Active |
6 Irwin Drive, Horsham, RH12 1NH | Director | - | Active |
6 Irwin Drive, Horsham, RH12 1NH | Director | - | Active |
Grantley House, Spy Lane, Loxwood, RH14 0SS | Director | - | Active |
Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, LL12 0LG | Director | 05 February 2004 | Active |
Netsol Technologies Inc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 24025 Park, Suite 410, Calabases, Ca, United States, 91302 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Officers | Appoint person secretary company with name date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-04-05 | Accounts | Accounts amended with accounts type full. | Download |
2016-06-21 | Accounts | Change account reference date company current shortened. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Accounts | Accounts with accounts type full. | Download |
2016-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.