ENTRUST IT SOUTH EAST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/08/2431 August 2024 | Confirmation statement made on 2024-08-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Termination of appointment of Richard John Baker as a director on 2023-11-30 |
31/08/2331 August 2023 | Notification of Jeffery Andrew Dodd as a person with significant control on 2019-12-01 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Certificate of change of name |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT 1, THE DOUGHTY BUILDING CROW ARCH LANE RINGWOOD BH24 1NZ ENGLAND |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER DODD |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM MIDRANGE HOUSE CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HG |
09/12/199 December 2019 | CESSATION OF FRANK NICHOLAS FENNER AS A PSC |
09/12/199 December 2019 | DIRECTOR APPOINTED MR JEFFERY ANDREW DODD |
09/12/199 December 2019 | CESSATION OF RICHARD JOHN BAKER AS A PSC |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTRUST IT LIMITED |
09/12/199 December 2019 | APPOINTMENT TERMINATED, SECRETARY PAULINE BAKER |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANK FENNER |
09/12/199 December 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046394710002 |
26/11/1926 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/06/1927 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/01/1027 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS |
05/02/095 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR ROSALIND WELLS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/10/0715 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/077 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/02/066 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
24/01/0524 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
08/03/038 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
04/02/034 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENTRUST IT SOUTH EAST LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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