ENTRUSTED CONSULTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/07/2526 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PAUL BUCKLEY / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN PAUL BUCKLEY / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINE FLANAGAN / 15/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE FLANAGAN / 16/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PAUL BUCKLEY / 10/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MS CAROLINE FLANAGAN / 01/11/2016

View Document

17/08/1717 August 2017 CESSATION OF MICHAEL PITFIELD AS A PSC

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN PAUL BUCKLEY / 01/11/2016

View Document

28/06/1728 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG ENGLAND

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ELVIDGE

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MS CAROLINE FLANAGAN

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITFIELD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MICHAEL PITFIELD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PETER JOHN PAUL BUCKLEY

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O BINKS OVERSEAS LTD 7 PAYNES PARK PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH ENGLAND

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O BINKS OVERSEAS LTD 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG1 5TE UNITED KINGDOM

View Document

13/10/1513 October 2015 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