APPLIED TRAFFIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

13/08/2513 August 2025 NewNotification of Applied Vws Limited as a person with significant control on 2025-03-31

View Document

13/08/2513 August 2025 NewCessation of Julian Glasspole as a person with significant control on 2025-03-31

View Document

13/08/2513 August 2025 NewCessation of John Treacy as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Termination of appointment of John Treacy as a director on 2025-03-31

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / JULIAN GLASSPOLE / 01/09/2016

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GLASSPOLE

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TREACY

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN COOK

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TREACY

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 ADOPT ARTICLES 28/09/2012

View Document

28/08/1228 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLASSPOLE / 19/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN TREACY / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COOK / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREACY / 19/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 NC INC ALREADY ADJUSTED 25/10/04

View Document

10/11/0410 November 2004 £ NC 100/350 25/10/04

View Document

01/09/041 September 2004 S-DIV 16/08/04

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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