ENTRUST SECURITY UK LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewCertificate of change of name

View Document

09/10/259 October 2025 NewChange of name notice

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

30/09/2530 September 2025 New

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with no updates

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

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-03

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

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

10/11/2210 November 2022 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

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital on 2021-12-13

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7FH ENGLAND

View Document

11/06/1911 June 2019 CESSATION OF THALES UK LIMITED AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA CARD INTERNATIONAL LIMITED

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 1 STATION SQUARE CAMBRIDGE CB1 2GA UNITED KINGDOM

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MS LISA JEANNE TIBBITS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS LISA JEANNE TIBBITS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR KURT BRIAN ISHAUG

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA PROVIN

View Document

07/05/197 May 2019 27/03/19 STATEMENT OF CAPITAL GBP 1000000

View Document

23/04/1923 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR DEAN JUSTIN VINCENT

View Document

29/11/1829 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

12/11/1812 November 2018 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