About

Registered Number: 04408900
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

Established in 2002, Trust-it Services Ltd has its registered office in Enfield, Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMBARDI, Paolo 20 February 2018 - 1
MUSCELLA, Silvana 04 April 2002 - 1
NANNIPIERI, Michele 20 February 2018 - 1
HANAHOE, Hilary Jane 01 May 2007 27 October 2017 1
Secretary Name Appointed Resigned Total Appointments
NANNIPIERI, Michele 20 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 March 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 08 February 2004
225 - Change of Accounting Reference Date 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
363s - Annual Return 10 June 2003
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.