TREND NETWORK SERVICES - NELSON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-27 View Report
Confirmation statement. Statement with updates. 2022-10-31 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-03-12 View Report
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Resolution. Description: Resolutions. 2022-01-06 View Report
Resolution. Description: Resolutions. 2022-01-06 View Report
Dissolution. Dissolution application strike off company. 2022-01-05 View Report
Capital. Description: Statement by Directors. 2021-12-29 View Report
Insolvency. Description: Solvency Statement dated 21/12/21. 2021-12-29 View Report
Resolution. Description: Resolutions. 2021-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Accounts. Accounts type dormant. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-10-30 View Report
Officers. Change date: 2019-10-16. Officer name: Mr Stephen Alan Smith. 2019-10-30 View Report
Persons with significant control. Psc name: Daisy Telecoms Limited. Notification date: 2019-03-28. 2019-05-03 View Report
Persons with significant control. Psc name: Daisy It Services Limited. Cessation date: 2019-03-28. 2019-05-03 View Report
Address. Change date: 2019-04-29. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. 2019-04-29 View Report
Officers. Termination date: 2019-02-01. Officer name: Nathan Richard Marke. 2019-02-14 View Report
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. 2018-07-20 View Report
Officers. Officer name: Neil Keith Muller. Termination date: 2018-06-22. 2018-07-06 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Officers. Officer name: Matthew Robinson Riley. Termination date: 2017-10-24. 2017-11-17 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2016-10-30 View Report
Auditors. Auditors resignation company. 2016-03-01 View Report
Accounts. Accounts type full. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Address. New address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England. Change date: 2015-10-22. 2015-10-22 View Report
Resolution. Description: Resolutions. 2015-07-31 View Report
Officers. Officer name: Dirk Johannes Toulmin-Van Sittert. Termination date: 2015-07-30. 2015-07-31 View Report
Officers. Termination date: 2015-07-30. Officer name: Dirk Johannes Toulmin-Van Sittert. 2015-07-31 View Report
Officers. Appointment date: 2015-07-16. Officer name: Mr Stephen Alan Smith. 2015-07-17 View Report
Officers. Appointment date: 2015-07-16. Officer name: Mr Matthew Robinson Riley. 2015-07-17 View Report
Officers. Officer name: Elizabeth Jane Aikman. Termination date: 2015-07-16. 2015-07-17 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2015-07-16. 2015-07-16 View Report
Officers. Appointment date: 2015-07-16. Officer name: Mr Neil Keith Muller. 2015-07-16 View Report
Officers. Officer name: Mr Nathan Richard Marke. Appointment date: 2015-07-16. 2015-07-16 View Report
Address. Change date: 2015-07-16. New address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR. Old address: Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD. 2015-07-16 View Report
Accounts. Accounts type full. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Address. Old address: Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS. Change date: 2014-02-18. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type full. 2013-08-23 View Report