This company is commonly known as Team Netsol Limited. The company was founded 25 years ago and was given the registration number 03697370. The firm's registered office is in MANCHESTER. You can find them at Floor 2 The Courtyard, Royal Mills 17 Redhill Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TEAM NETSOL LIMITED |
---|---|---|
Company Number | : | 03697370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2 The Courtyard, Royal Mills 17 Redhill Street, Manchester, M4 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2, The Courtyard, Royal Mills 17 Redhill Street, Manchester, M4 5BA | Secretary | 01 January 2002 | Active |
Floor 2, The Courtyard, Royal Mills 17 Redhill Street, Manchester, England, M4 5BA | Director | 28 October 2002 | Active |
Floor 2, The Courtyard, Royal Mills 17 Redhill Street, Manchester, England, M4 5BA | Director | 13 January 1999 | Active |
30 Heywood Road, Sale, M33 3WB | Secretary | 13 January 1999 | Active |
6 Newhaven Close, Cheadle Hulme, Cheadle, SK8 7GF | Secretary | 16 June 2000 | Active |
14 Regency Court, 119 Cheadle Road Cheadle Hulme, Cheadle, SK8 5DQ | Director | 13 January 1999 | Active |
11 Framingham Road, Sale, M33 3ST | Director | 13 January 1999 | Active |
6 Newhaven Close, Cheadle Hulme, Cheadle, SK8 7GF | Director | 16 June 2000 | Active |
Mr Jason Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Floor 2, The Courtyard, Manchester, M4 5BA |
Nature of control | : |
|
Mr Jonathan Gerrard Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Floor 2, The Courtyard, Manchester, M4 5BA |
Nature of control | : |
|
Mr. Damian Anthony Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Floor 2, The Courtyard, Manchester, M4 5BA |
Nature of control | : |
|
Mr Gregory Joseph Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Floor 2, The Courtyard, Manchester, M4 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Officers | Change person secretary company with change date. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.