About

Registered Number: 01998080
Date of Incorporation: 10/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Planet House, North Heath Lane, Horsham, West Sussex, RH12 5QE

 

Netsol Technologies Europe Ltd was setup in 1986, it has a status of "Active". We don't know the number of employees at this company. Netsol Technologies Europe Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDING, Peter Brett 09 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 February 2018
TM02 - Termination of appointment of secretary 09 November 2017
AP03 - Appointment of secretary 09 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 05 April 2017
AAMD - Amended Accounts 05 April 2017
AA01 - Change of accounting reference date 21 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 25 February 2016
AA - Annual Accounts 12 January 2016
SH01 - Return of Allotment of shares 10 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 01 May 2008
CERTNM - Change of name certificate 31 October 2007
AAMD - Amended Accounts 02 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
225 - Change of Accounting Reference Date 26 July 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AUD - Auditor's letter of resignation 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 01 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
123 - Notice of increase in nominal capital 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
CERTNM - Change of name certificate 06 September 2001
363s - Annual Return 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
AA - Annual Accounts 15 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
287 - Change in situation or address of Registered Office 03 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 02 February 2000
RESOLUTIONS - N/A 01 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 19 January 1998
395 - Particulars of a mortgage or charge 21 August 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 17 August 1995
288 - N/A 25 May 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 13 May 1994
288 - N/A 13 May 1994
288 - N/A 27 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
RESOLUTIONS - N/A 12 December 1993
RESOLUTIONS - N/A 12 December 1993
123 - Notice of increase in nominal capital 12 December 1993
RESOLUTIONS - N/A 07 December 1993
123 - Notice of increase in nominal capital 07 December 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 25 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
395 - Particulars of a mortgage or charge 17 June 1992
395 - Particulars of a mortgage or charge 17 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 29 May 1992
AA - Annual Accounts 01 August 1991
363b - Annual Return 30 June 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
287 - Change in situation or address of Registered Office 22 June 1990
288 - N/A 05 June 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
287 - Change in situation or address of Registered Office 30 October 1987
288 - N/A 12 June 1986
287 - Change in situation or address of Registered Office 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2005 Outstanding

N/A

Debenture 21 May 2002 Fully Satisfied

N/A

Debenture 15 August 1997 Fully Satisfied

N/A

Fixed and floating charge 11 June 1992 Fully Satisfied

N/A

Fixed and floating charge 11 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.