TRENCHANT EMPLOYEE SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Termination of appointment of John Christopher Knapp as a director on 2025-03-04

View Document

09/01/259 January 2025 Change of details for Peter Nicholas De Putron as a person with significant control on 2024-12-31

View Document

19/12/2419 December 2024 Appointment of Mr John Christopher Knapp as a director on 2024-12-19

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Termination of appointment of John Christopher Knapp as a director on 2024-11-01

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024 Termination of appointment of Graham Reginald Hector Edwards as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Roger William Edward Harlow as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from Whittington House 5th Floor 19-30 Alfred Place Bloomsbury London WC1E 7EA to 8th Floor One Soho Place London W1D 3BG on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Roger William Edward Harlow as a director on 2024-10-29

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

10/11/2310 November 2023 Full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/11/2224 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED TRENCHANT STAFF SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED TRENCHANT EMPLOYEE SERVICES LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEADSOM

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 CURRSHO FROM 31/12/2013 TO 31/12/2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ROGER WILLIAM EDWARD HARLOW

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR BENJAMIN RICHARD LEADSOM

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR GRAHAM REGINALD HECTOR EDWARDS

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR ROGER WILLIAM EDWARD HARLOW

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED ALNERY NO. 3050 LIMITED CERTIFICATE ISSUED ON 15/08/12

View Document

15/08/1215 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

17/07/1217 July 2012 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