ENTRUST IT MIDLANDS LTD

Unit 4 The Doughty Building Unit 4 The Doughty Building, Ringwood, BH24 1NZ, England
StatusACTIVE
Company No.03380617
CategoryPrivate Limited Company
Incorporated04 Jun 1997
Age26 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ENTRUST IT MIDLANDS LTD is an active private limited company with number 03380617. It was incorporated 26 years, 11 months, 27 days ago, on 04 June 1997. The company address is Unit 4 The Doughty Building Unit 4 The Doughty Building, Ringwood, BH24 1NZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Baker

Termination date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midrange networks LIMITED\certificate issued on 06/03/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: Unit 1, the Doughty Building Crow Arch Lane Ringwood BH24 1NZ England

Change date: 2019-12-11

New address: Unit 4 the Doughty Building Crow Arch Lane Ringwood BH24 1NZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Matthew Christopher Dodd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

New address: Unit 1, the Doughty Building Crow Arch Lane Ringwood BH24 1NZ

Change date: 2019-12-09

Old address: Midrange House Charlwoods Road East Grinstead West Sussex RH19 2HG

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-29

Officer name: Pauline Ann Baker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Jeffery Andrew Dodd

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Serval Systems Limited

Notification date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Baker

Cessation date: 2019-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/01/05

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Resolution

Date: 18 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/08/00--------- £ si 11@1=11 £ ic 110/121

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 04/07/00 from: 2 station cottages faygate business center faygate horsham west sussex RH12 4SJ

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 14 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; full list of members

Documents

View document PDF

Resolution

Date: 06 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/03/98--------- £ si 10@1=10 £ ic 100/110

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Capital

Type: 123

Description: £ nc 100/200 31/03/98

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ISLE TUBULARS LIMITED

491 GREAT WESTERN ROAD,ABERDEEN,AB10 6NN

Number:SC597131
Status:ACTIVE
Category:Private Limited Company

DP TOKALA LIMITED

63 FINISTERRE PARADE,BRISTOL,BS20 7JY

Number:06521208
Status:ACTIVE
Category:Private Limited Company

LENDINVEST FINANCE NO. 3 LTD

8 MORTIMER STREET,LONDON,W1T 3JJ

Number:09925462
Status:ACTIVE
Category:Private Limited Company

NETSTRATA LTD

6 ROYAL ROAD,SIDCUP,DA14 4RQ

Number:10295403
Status:ACTIVE
Category:Private Limited Company

SOFTWARE KNOW HOW LTD

PRIGG MEADOW,DEVON,TQ13 7DF

Number:05001806
Status:ACTIVE
Category:Private Limited Company

TALIP LIMITED

89 TATTENHAM CRESCENT,EPSOM,KT18 5NY

Number:09089838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source