ENTRUST RESOURCE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from Dundee One River Court 5 West Victoria Dock Road Dundee Scotland to Office 2, 4th Floor Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge SC4256990002, created on 2024-03-26

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-12-24

View Document

12/01/2212 January 2022 Termination of appointment of Gavin William Valentine Hands as a director on 2021-12-24

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Purchase of own shares.

View Document

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-10-27

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/2018 December 2020 17/11/20 STATEMENT OF CAPITAL GBP 19.752

View Document

16/12/2016 December 2020 PURCHASE CONTRACT APPROVED 17/11/2020

View Document

16/11/2016 November 2020 REDUCE ISSUED CAPITAL 06/11/2020

View Document

16/11/2016 November 2020 SOLVENCY STATEMENT DATED 05/11/20

View Document

16/11/2016 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 25.003

View Document

16/11/2016 November 2020 STATEMENT BY DIRECTORS

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

01/06/191 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4256990001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 ADOPT ARTICLES 30/11/2018

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS

View Document

11/12/1811 December 2018 26/10/18 STATEMENT OF CAPITAL GBP 25.003

View Document

31/08/1831 August 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 ADOPT ARTICLES 18/05/2018

View Document

25/05/1825 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 18.752

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR GAVIN WILLIAM VALENTINE HANDS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THIRD FLOOR 259 UNION STREET ABERDEEN AB11 6BR

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TRENTHAM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM GORDON HOUSE GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BR UNITED KINGDOM

View Document

01/07/131 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ALEXANDER CLARK / 01/12/2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ALEXANDER CLARK / 01/12/2012

View Document

14/06/1314 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR JAMES DONALD TRENTHAM

View Document

13/08/1213 August 2012 SUB-DIVISION 09/07/12

View Document

13/08/1213 August 2012 09/07/12 STATEMENT OF CAPITAL GBP 15.0002

View Document

13/08/1213 August 2012 ADOPT ARTICLES 06/07/2012

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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