A & C TRAFFIC SAFETY SOLUTIONS LTD

Company Documents

DateDescription
30/03/2530 March 2025 Registered office address changed from 14 Kingfisher Close Scawby Brook Brigg South Humberside DN20 9FN England to 4 Gillatts Close Gillatts Close Wrawby Brigg DN20 8th on 2025-03-30

View Document

14/03/2514 March 2025 Amended total exemption full accounts made up to 2023-10-30

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-10-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-10-14 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Current accounting period shortened from 2023-10-31 to 2023-10-30

View Document

27/04/2427 April 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2022-10-31

View Document

11/04/2411 April 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

31/10/2331 October 2023 Change of details for Mr Steven Andrew Mair as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Steven Andrew Mair on 2023-10-31

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/05/2216 May 2022 Cessation of Craig Thomas Campbell as a person with significant control on 2022-04-24

View Document

16/05/2216 May 2022 Cessation of Carl Ali as a person with significant control on 2022-04-24

View Document

16/05/2216 May 2022 Termination of appointment of Carl Ali as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Craig Thomas Campbell as a director on 2022-05-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from 4 Gillatts Close Wrawby Brigg South Humberside DN20 8th United Kingdom to 14 Kingfisher Close Scawby Brook Brigg South Humberside DN20 9FN on 2021-10-15

View Document

03/02/213 February 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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