TRENCHEX POWER PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

13/12/2213 December 2022 Notification of Linda Ann Skeldon as a person with significant control on 2021-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Change of details for Mr Timothy John Skeldon as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Timothy John Skeldon as a director on 2021-12-15

View Document

14/12/2114 December 2021 Appointment of Mrs Lynn Marie Mills as a secretary on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MRS JOANNE RICHARDSON

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNNE RICHARDSON

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKELDON

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS EMMA BASTOCK

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS JOANNNE RICHARDSON

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013300790002

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN SKELDON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET SKELDON / 04/08/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM VENETS HOUSE DOVEFIELDS UTTOXETER STAFFORDSHIRE ST14 8HU

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SKELDON / 04/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKELDON / 04/08/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET SKELDON / 31/12/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SKELDON / 31/12/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKELDON / 31/12/2009

View Document

26/04/1026 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY APPOINTED LYNDA MAY UFTON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JOAN SKELDON

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM DOVEFIELDS UTTOXETER STAFFS ST14 8ER

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY RESIGNED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/09/7714 September 1977 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