TRUNK NETWORKS LIMITED

Company Documents

DateDescription
28/11/2228 November 2022 Court order in a winding-up (& Court Order attachment)

View Document

17/10/2217 October 2022 Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to C/O Frp Advisory Trading Ltd, Level 2 the Beacon 176 st Vincent St Glasgow G2 5SG on 2022-10-17

View Document

10/10/2210 October 2022 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

22/04/2222 April 2022 Termination of appointment of Drew Marcus Marshall as a director on 2022-04-14

View Document

22/04/2222 April 2022 Termination of appointment of Drew Marcus Marshall as a secretary on 2022-04-14

View Document

28/01/2228 January 2022 Director's details changed for Mr Darren Matthew Elsom on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Darren Elsom as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Darren Elsom as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Drew Marcus Marshall on 2022-01-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/12/1819 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

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

View Accounts

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELSOM / 01/09/2017

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 90

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 85

View Document

08/09/178 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/172 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TURNER / 25/09/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELSOM / 28/05/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DREW MARCUS MARSHALL / 09/11/2014

View Document

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

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR DAVID JOHN TURNER

View Document

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DREW MARCUS MARSHALL / 01/06/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELSOM / 01/06/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELSOM / 10/11/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELSOM / 01/10/2009

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED DREW MARCUS MARSHALL

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED DARREN ELSOM

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

13/11/0813 November 2008 ADOPT MEM AND ARTS 10/11/2008

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

10/11/0810 November 2008 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