1ST CHOICE TRAFFIC MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Michael Thomas Kennedy on 2025-08-10

View Document

19/08/2519 August 2025 NewDirector's details changed for Ms Carol Anne Anderson on 2025-08-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

21/07/2421 July 2024 Previous accounting period extended from 2023-12-27 to 2024-03-31

View Document

19/07/2419 July 2024 Change of details for 1St Choice Employee Ownership Trustee Limited as a person with significant control on 2024-07-19

View Document

12/07/2412 July 2024 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-07-12

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

12/04/2312 April 2023 Appointment of Ms Carol Anne Anderson as a director on 2023-03-27

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of Mr Robert Edward Wignall as a director on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of John Phillip Flannery as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Steven George Wignall as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Michael Thomas Kennedy as a director on 2023-03-27

View Document

27/03/2327 March 2023 Notification of 1St Choice Employee Ownership Trustee Limited as a person with significant control on 2023-03-27

View Document

24/02/2324 February 2023 Compulsory strike-off action has been suspended

View Document

24/02/2324 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-10 with updates

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-12-26 to 2020-12-31

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/03/2027 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 34 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3NA ENGLAND

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED OPTIONS TRAFFIC MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM COLESDALE FARM YARD NORTHAW ROAD WEST NORTHAW HERTFORDSHIRE EN6 4QZ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP FLANNERY / 06/06/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP FLANNERY / 06/06/2012

View Document

26/09/1226 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE WIGNALL / 06/06/2012

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SILCO DRIVE MAIDENHEAD BERKSHIRE SL6 1ET

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 40 HARTFORD ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3RP UNITED KINGDOM

View Document

06/01/126 January 2012 DIRECTOR APPOINTED STEVEN GEORGE WIGNALL

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR JOHN PHILIP FLANNERY

View Document

06/01/126 January 2012 SECRETARY APPOINTED JOHN PHILIP FLANNERY

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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