ENTRUST SECURITY SOLUTIONS UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH to Abbey Gardens 4 Abbey Street Reading England RG1 3BA on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Data Card International Limited as a person with significant control on 2023-11-23

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/05/2317 May 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

21/03/2221 March 2022

View Document

21/06/2121 June 2021 Resolutions

View Document

20/08/2020 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/2020 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

12/08/2012 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

27/07/2027 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030569300004

View Document

11/02/2011 February 2020 ADOPT ARTICLES 21/01/2020

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030569300003

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/05/1816 May 2018 SAIL ADDRESS CREATED

View Document

16/05/1816 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED KURT ISHAUG

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RUNCIE

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 16/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUNCIE / 16/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JEANNE TIBBITS / 16/05/2015

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHAN TAPPIJ GIELEN

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030569300003

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUBELLE DAVENPORT

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 22/06/2012

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 22/06/2012

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSKINS

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUNCIE / 15/12/2010

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 1100 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AB

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JAMES RUNCIE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 16 LANDPORT TERRACE PORTSMOUTH PO1 2QT

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

07/10/967 October 1996 S386 DISP APP AUDS 09/09/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 £ NC 100/100100 11/03/96

View Document

02/07/962 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/96

View Document

02/07/962 July 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED DATA CARD 1995 LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/09/956 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 18/08/95

View Document

01/08/951 August 1995 COMPANY NAME CHANGED GLANCO (34) LIMITED CERTIFICATE ISSUED ON 02/08/95

View Document

16/05/9516 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company