UKBizDB.co.uk

NETSOL TECHNOLOGIES EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Planet House, North Heath Lane, Horsham, West Sussex, RH12 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Planet House, North Heath Lane, Horsham, RH12 5QE

Secretary09 November 2017Active
Chavenay, Round Oak Road, Weybridge, KT13 8HT

Director21 February 2005Active
Planet House, North Heath Lane, Horsham, RH12 5QE

Director16 January 2019Active
Planet House, North Heath Lane Industrial Estate, Horsham, England, RH12 5QE

Director03 October 2023Active
14 Albert Road, Addlestone, KT15 2PX

Secretary06 March 2007Active
6 Irwin Drive, Horsham, RH12 1NH

Secretary01 May 1995Active
6 Irwin Drive, Horsham, RH12 1NH

Secretary-Active
Grantley House, Spy Lane, Loxwood, RH14 0SS

Secretary01 May 1994Active
Neville Orchard, Truss Hill Road, Ascot, SL5 9AL

Director31 May 2001Active
B-15f Wan Hao Intl Apartment, No 5 Of Lingtongguan, Yong An Xi Li Chaoyang Dist, Beijing 100022, China,

Director14 April 1994Active
Corfe Barton, Corfe, Taunton, TA3 7BB

Director31 May 2001Active
23 Crescent Gardens, Wimbledon, London, SW19 8AJ

Director31 May 2001Active
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

Director05 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2017-04-05Accounts

Accounts amended with accounts type full.

Download
2016-06-21Accounts

Change account reference date company current shortened.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Accounts

Accounts with accounts type full.

Download
2016-02-25Accounts

Change account reference date company previous shortened.

Download
2016-01-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.