ENTRUSTED CONTENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

04/01/234 January 2023 Registered office address changed from 5 Melton Crescent Seaton Sluice Whitley Bay Northumberland NE26 4DA England to 14 14 Chase Mews Blyth NE24 4LE on 2023-01-04

View Document

10/04/2210 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Registered office address changed from Berwickwork Space Marygate Berwick-upon-Tweed TD15 1BN England to 5 Melton Crescent Seaton Sluice Whitley Bay Northumberland NE26 4DA on 2021-11-26

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE GATE HOUSE 2 WILLOUGHBY LANE BROMLEY BR1 3FZ ENGLAND

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 52 CROXTED ROAD LONDON SE21 8NP ENGLAND

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

27/02/1927 February 2019 COMPANY NAME CHANGED ENTRUSTED DEVELOPMENT LTD CERTIFICATE ISSUED ON 27/02/19

View Document

26/02/1926 February 2019 CESSATION OF ANDREW DOUGLAS SILVER AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR AQUMEN GROUP LLP

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER HUNTER

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM AQUMEN LIMITED, BERWICK WORKSPACE MARYGATE BERWICK-UPON-TWEED TD15 1BN ENGLAND

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JOHN PETER HUNTER

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM AQUMEN GROUP LLP BERWICK WORKSPACE BOARDING SCHOOL YARD, 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN ENGLAND

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS SILVER

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O AQUMEN GROUP LLP WARWICK MILL BUSINESS CENTRE WARWICK MILL BUSINESS PARK WARWICK BRIDGE CARLISLE CA4 8RR

View Document

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAY

View Document

17/08/1517 August 2015 CORPORATE DIRECTOR APPOINTED AQUMEN GROUP LLP

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O AQUMEN GROUP LLP 3M BEEHIVE MILL JERSEY STREET MANCHESTER M4 6JG ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM BECCA HOUSE BECCA LANE ABERFORD LEEDS LS25 3BD

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER LANCASHIRE M4 6JW ENGLAND

View Document

12/08/1412 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

25/07/1325 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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