TRENCHANT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/12/2430 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

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SIMMONS / 12/03/2020

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL ANTHONY SIMMONS / 01/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL ANTHONY SIMMONS / 01/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SIMMONS / 01/03/2018

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 01/03/17 STATEMENT OF CAPITAL GBP 20

View Document

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

View Accounts

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAWN SIMMONS / 31/01/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SIMMONS / 31/01/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL ANTHONY SIMMONS / 31/01/2017

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAWN SIMMONS / 21/01/2013

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL ANTHONY SIMMONS / 21/01/2013

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SIMMONS / 21/01/2013

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHEAL ANTHONY SIMMONS / 24/02/2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SIMMONS / 23/01/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHEAL ANTHONY SIMMONS / 23/01/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAWN SIMMONS / 23/01/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES BUCKINGHAMSHIRE MK9 2FR UNITED KINGDOM

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH ENGLAND

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 67 BRAFORD GARDENS MILTON KEYNES BUCKINGHAMSHIRE MK5 7HY

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS NICOLA SIMMONS

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHEAL ANTHONY SIMMONS / 01/02/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM UNIT L32, MK TWO BUSINESS CENTRE BARTON ROAD MILTON KEYNES BUCKS MK2 3HU

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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