TRUSTNET LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Antonie Pieter Van Tiggelen on 2022-03-11

View Document

12/08/2412 August 2024 Change of details for Fe Fundinfo Limited as a person with significant control on 2023-11-16

View Document

12/08/2412 August 2024 Secretary's details changed for Antonie Pieter Van Tiggelen on 2022-03-11

View Document

12/08/2412 August 2024 Director's details changed for Liam Michael Healy on 2023-09-05

View Document

12/08/2412 August 2024 Director's details changed for Lisa Charlotte Maxwell on 2022-10-28

View Document

21/06/2421 June 2024 Registration of charge 038215090004, created on 2024-06-20

View Document

16/11/2316 November 2023 Registered office address changed from 3rd Floor, Hollywood House Church Street East Woking Surrey GU21 6HJ to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-11-16

View Document

29/09/2329 September 2023 Appointment of Liam Michael Healy as a director on 2023-09-05

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Director's details changed for Lisa Charlotte Maxwell on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for Lisa Charlotte Maxwell on 2023-07-12

View Document

13/01/2313 January 2023 Termination of appointment of Dominic Richard Hunter Timberlake as a director on 2022-12-31

View Document

15/11/2215 November 2022 Appointment of Lisa Charlotte Maxwell as a director on 2022-10-28

View Document

15/11/2215 November 2022 Termination of appointment of Hamish John Purdey as a director on 2022-10-28

View Document

02/02/222 February 2022 Registration of charge 038215090003, created on 2022-01-28

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

13/03/1913 March 2019 ARTICLES OF ASSOCIATION

View Document

13/03/1913 March 2019 ALTER ARTICLES 08/02/2019

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038215090001

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID ROBERT PEARCE

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR DAVID ROBERT PEARCE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER LA BROOY

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLAND

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LA BROOY

View Document

04/10/184 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR NEIL RICHARD JOHN BRADFORD

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN LAWRENCE

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED DOMINIC TIMBERLAKE

View Document

01/04/161 April 2016 COMPANY NAME CHANGED UK-WIRE LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/09/152 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 7 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/08/1013 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

05/11/995 November 1999 ADOPTARTICLES20/10/99

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information