Established in 2001, Netspark Ltd has its registered office in Lancs, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of Netspark Ltd are listed as Ali, Mohammed Azam, Blakey, Christopher Nigel, Roach, Michael, Braithwaite, Christopher Harry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Mohammed Azam | 27 January 2014 | - | 1 |
BLAKEY, Christopher Nigel | 27 January 2014 | - | 1 |
ROACH, Michael | 27 January 2014 | - | 1 |
BRAITHWAITE, Christopher Harry | 04 September 2001 | 27 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 03 July 2020 | |
MR01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 04 July 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CH01 - Change of particulars for director | 24 August 2017 | |
CS01 - N/A | 01 August 2017 | |
PSC02 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 27 July 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 28 August 2015 | |
RESOLUTIONS - N/A | 05 August 2015 | |
SH06 - Notice of cancellation of shares | 05 August 2015 | |
SH03 - Return of purchase of own shares | 05 August 2015 | |
AA - Annual Accounts | 06 January 2015 | |
CH01 - Change of particulars for director | 24 November 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 16 June 2014 | |
SH03 - Return of purchase of own shares | 13 May 2014 | |
SH06 - Notice of cancellation of shares | 02 May 2014 | |
MR01 - N/A | 30 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
MR01 - N/A | 27 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 18 October 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 14 January 2008 | |
RESOLUTIONS - N/A | 26 October 2007 | |
RESOLUTIONS - N/A | 26 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 October 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 02 October 2006 | |
287 - Change in situation or address of Registered Office | 02 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
RESOLUTIONS - N/A | 25 November 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 October 2005 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 06 September 2002 | |
SA - Shares agreement | 29 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2001 | |
123 - Notice of increase in nominal capital | 15 October 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
225 - Change of Accounting Reference Date | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
287 - Change in situation or address of Registered Office | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
NEWINC - New incorporation documents | 27 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2019 | Outstanding |
N/A |
A registered charge | 27 January 2014 | Outstanding |
N/A |
A registered charge | 27 January 2014 | Outstanding |
N/A |
Legal charge | 05 October 2001 | Outstanding |
N/A |
Deed of assignmentof keyman insurance policy | 05 October 2001 | Fully Satisfied |
N/A |
Debenture | 05 October 2001 | Outstanding |
N/A |
Legal charge | 05 October 2001 | Fully Satisfied |
N/A |