ADVANCED TRAFFIC SERVICES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mr James Scott Dix as a director on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Ian Mclaren as a director on 2025-01-22

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Jason Edward Pavey as a director on 2024-08-02

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Ian Mclaren as a director on 2023-10-02

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-04-30

View Document

01/11/221 November 2022 Appointment of Mr Simon James White as a director on 2022-10-20

View Document

01/11/221 November 2022 Termination of appointment of Andrew Ross Williams as a director on 2022-10-20

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

10/02/2210 February 2022 Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 2022-02-01

View Document

17/12/2117 December 2021 Full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Unit 1 Aspen Way Paignton Devon TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

27/07/2127 July 2021 Registration of charge 123592430001, created on 2021-07-22

View Document

12/05/2012 May 2020 CORPORATE SECRETARY APPOINTED CONSULTANCY EXPRESS (UK) LIMITED

View Document

24/03/2024 March 2020 CURRSHO FROM 30/04/2021 TO 30/04/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM FOREST HOUSE BROAD QUAY ROAD FELNEX INDUSTRIAL ESTATE NEWPORT NP19 4PN WALES

View Document

26/02/2026 February 2020 CURREXT FROM 31/12/2020 TO 30/04/2021

View Document

25/02/2025 February 2020 ADOPT ARTICLES 18/02/2020

View Document

20/02/2020 February 2020 CESSATION OF ANDREW ROSS WILLIAMS AS A PSC

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MICHAEL HARTMAN

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOREST SUPPORT SERVICES LTD

View Document

20/02/2020 February 2020 CESSATION OF DAVID JONATHON WILLIAMS AS A PSC

View Document

11/12/1911 December 2019 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