TRENCH NETWORKS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotice of move from Administration to Dissolution

View Document

04/03/254 March 2025 Administrator's progress report

View Document

16/08/2416 August 2024 Administrator's progress report

View Document

01/08/241 August 2024 Notice of extension of period of Administration

View Document

04/03/244 March 2024 Administrator's progress report

View Document

05/12/235 December 2023 Statement of affairs with form AM02SOA

View Document

07/09/237 September 2023 Notice of deemed approval of proposals

View Document

19/08/2319 August 2023 Statement of administrator's proposal

View Document

14/08/2314 August 2023 Registered office address changed from 2 Merchant Court Monkton Business Park South Hebburn NE31 2EX England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-08-14

View Document

12/08/2312 August 2023 Appointment of an administrator

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/05/2312 May 2023 Termination of appointment of Damien Murphy as a director on 2023-05-04

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

04/04/234 April 2023 Change of details for Kevin David Latimer as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Change of details for The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Mr Kevin David Latimer as a person with significant control on 2023-04-03

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

22/04/2222 April 2022 Appointment of Mr Damien Murphy as a director on 2022-04-22

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Registered office address changed from Ground Floor, Unit 39B Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB United Kingdom to 2 Merchant Court Monkton Business Park South Hebburn NE31 2EX on 2021-11-04

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095890320001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM PO BOX NE24 3AF SUITE T01, BLYTH WORKSPACE COMISSIONERS QUAY QUAY ROAD BLYTH NORTHUMBERLAND NE24 3AF ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE NORTH EAST (ERDF) VENTURE CAPITAL LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR KEVERNE THOMAS WATT

View Document

15/01/1915 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 190.922

View Document

10/01/1910 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 186.642

View Document

10/01/1910 January 2019 SUB-DIVISION 21/12/18

View Document

09/01/199 January 2019 SUB DIV 21/12/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID LATIMER / 01/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE HOLLYMAN / 01/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095890320001

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SUITE F02, BLYTH WORKSPACE COMMISSIONERS QUAY QUAY ROAD BLYTH NORTHUMBERLAND NE24 3AG UNITED KINGDOM

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/10/1629 October 2016 16/06/16 STATEMENT OF CAPITAL GBP 125.00

View Document

12/08/1612 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1628 July 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SUITE S03, BLYTH WORKSPACE COMMISSIONERS QUAY QUAY ROAD BLYTH NORTHUMBERLAND NE24 3AG UNITED KINGDOM

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MISS CLAIRE LOUISE HOLLYMAN

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 51 ALBATROSS WAY BLYTH NORTHUMBERLAND NE24 3QH UNITED KINGDOM

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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