TRENT END HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/01/2518 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/01/2517 January 2025 | Change of details for Bed Electrical Group Limited as a person with significant control on 2025-01-16 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 23/09/2423 September 2024 | Cessation of Mark James Allanson as a person with significant control on 2024-09-17 |
| 20/09/2420 September 2024 | Notification of Bed Electrical Group Limited as a person with significant control on 2024-09-17 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/02/2413 February 2024 | Change of details for Mr Mark James Allanson as a person with significant control on 2023-02-11 |
| 13/02/2413 February 2024 | Director's details changed for Mr Mark James Allanson on 2023-02-11 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/04/225 April 2022 | Change of details for Mr Mark James Allanson as a person with significant control on 2022-04-04 |
| 05/04/225 April 2022 | Director's details changed for Mr Mark James Allanson on 2022-04-04 |
| 05/04/225 April 2022 | Secretary's details changed for Mr Colin Peter Allanson on 2022-04-04 |
| 05/04/225 April 2022 | Director's details changed for Mr Colin Peter Allanson on 2022-04-04 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM PHOENIX HOUSE COCKERELL ROAD PHOENIX PARKWAY CORBY NORTHAMPTONSHIRE NN17 5DU |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/01/1824 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/02/1625 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/01/1529 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/01/1430 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/01/1329 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 4 POUND CLOSE GREAT OAKLEY CORBY NORTHANTS NN18 8JA ENGLAND |
| 25/01/1225 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 11/10/1111 October 2011 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
| 26/08/1126 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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