Advanced company searchLink opens in new window

NETSPARKER LIMITED

Company number 06947644

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 30
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
  • GBP 30
09 Dec 2013 CERTNM Company name changed mavituna security LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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