ATM TRAFFIC SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Michael Richard Pratt as a director on 2025-03-03

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/11/2420 November 2024 Satisfaction of charge 050157720007 in full

View Document

13/05/2413 May 2024 Appointment of Mr Alan Fraser Porter as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Eric Watkins as a secretary on 2024-05-13

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050157720008

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050157720009

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR PHILIP JOHN PARKER

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SATPAL DHAIWAL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SATPAL DHAIWAL

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM KINGS HOUSE 36-37 KING STREET LONDON EC2V 8BB

View Document

02/04/152 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050157720009

View Document

10/04/1410 April 2014 AUDITOR'S RESIGNATION

View Document

17/01/1417 January 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWTON

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICKY BARNETT

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 ARTICLES OF ASSOCIATION

View Document

19/08/1319 August 2013 11/06/2013

View Document

16/07/1316 July 2013 FACILITY AGREEMENT 11/06/2013

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050157720008

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050157720007

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOWTON

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BRAMLEY VALE CHESTERFIELD DERBYSHIRE S44 5GA

View Document

10/06/1310 June 2013 ADOPT ARTICLES 23/05/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR RICHARD DAVID THOMAS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT

View Document

05/06/135 June 2013 DIRECTOR APPOINTED SATPAL SINGH DHAIWAL

View Document

05/06/135 June 2013 SECRETARY APPOINTED ERIC WATKINS

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOWTON / 16/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOWTON / 06/10/2009

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/094 September 2009 ALTER ARTICLES 20/08/2009

View Document

03/09/093 September 2009 AUDITOR'S RESIGNATION

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/08/0924 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN LOWTON

View Document

24/08/0924 August 2009 AUDITOR'S RESIGNATION

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM HILLSIDE MILL, QUARRY LANE SWAFFHAM BULBECK CAMBRIDGESHIRE CB25 0LU

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR IAIN GRIFFIN

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON BROWN

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR WENDY MUNCASTER

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN MUNCASTER

View Document

24/08/0924 August 2009 ACCOUNTANTS RESIGNATION

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED RICKY JOHN BARNETT

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED ANGLIA TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/08/09

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MUNCASTER / 31/03/2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MUNCASTER / 31/03/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: HILLSIDE MILL, QUARRY LANE SWAFFHAM BULBECK CAMBRIDGESHIRE CB5 0LU

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 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