TRIDENT NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CESSATION OF JOSEPH DEREK BROWN AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JACKSON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JACKSON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ROBINSON / 19/04/2017

View Document

09/01/179 January 2017 DIRECTOR APPOINTED NICOLA JAYNE ROBINSON

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 30 BRADFORD ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 6DD

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DEREK BROWN / 20/02/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

03/04/133 April 2013 ADOPT ARTICLES 22/03/2013

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JOSEPH DEREK BROWN

View Document

02/07/122 July 2012 13/06/11 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 30 BRADFORD ROAD LEEDS WEST YORKSHIRE LS28 7DX

View Document

21/09/1121 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 1

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 23 LEAMINGTON DRIVE BRADFORD BD10 9SD UNITED KINGDOM

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED INTEL-NET LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR KEITH ROBERT JACKSON

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

13/06/1113 June 2011 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