About

Registered Number: 04446512
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Planet House, North Heath Lane, Horsham, West Sussex, RH12 5QE

 

Netsol Technologies Ltd was registered on 24 May 2002 with its registered office in West Sussex. We don't know the number of employees at Netsol Technologies Ltd. The companies directors are listed as Golding, Peter Brett, Faisal, Samha, Mirza, Zafar Iqbal, Holmes, Edward Allen, Warrier, Rajeev at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Edward Allen 02 August 2004 06 April 2005 1
WARRIER, Rajeev 19 September 2002 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Peter Brett 20 March 2018 - 1
FAISAL, Samha 31 March 2004 30 April 2004 1
MIRZA, Zafar Iqbal 01 May 2004 19 March 2018 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 26 March 2018
AP03 - Appointment of secretary 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 26 March 2013
RP04 - N/A 26 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
395 - Particulars of a mortgage or charge 17 September 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 13 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
AA - Annual Accounts 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
RESOLUTIONS - N/A 18 August 2003
225 - Change of Accounting Reference Date 05 August 2003
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 31 January 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2004 Outstanding

N/A

Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.