- Company Overview for NETSPARKER LIMITED (06947644)
- Filing history for NETSPARKER LIMITED (06947644)
- People for NETSPARKER LIMITED (06947644)
- Charges for NETSPARKER LIMITED (06947644)
- More for NETSPARKER LIMITED (06947644)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 03 Jan 2018 | PSC04 | Change of details for Mr Ferruh Mavituna as a person with significant control on 2 January 2018 | |
| 03 Jan 2018 | AP02 | Appointment of Great Wave Limited as a director on 3 January 2018 | |
| 02 Jan 2018 | TM02 | Termination of appointment of Peter Frederick Edgeler as a secretary on 15 December 2017 | |
| 02 Jan 2018 | TM01 | Termination of appointment of Peter Frederick Edgeler as a director on 15 December 2017 | |
| 02 Jan 2018 | TM01 | Termination of appointment of Ferruh Mavituna as a director on 15 December 2017 | |
| 11 Oct 2017 | CH01 | Director's details changed for Mr Peter Frederick Edgeler on 16 May 2016 | |
| 11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
| 07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
| 21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
| 23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 07 Nov 2014 | CH01 | Director's details changed for Mr Ferruh Mavituna on 6 November 2014 | |
| 16 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
| 09 Dec 2013 | CERTNM |
Company name changed mavituna security LIMITED\certificate issued on 09/12/13
|
|
| 09 Dec 2013 | CONNOT | Change of name notice | |
| 28 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 17 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
| 17 Jul 2013 | CH01 | Director's details changed for Mr Ferruh Mavituna on 7 December 2012 | |
| 01 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 30 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
| 30 Jul 2012 | CH01 | Director's details changed for Mr Ferruh Mavituna on 30 June 2012 | |
| 08 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 04 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
| 04 Aug 2011 | AD01 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU England on 4 August 2011 |