CLASS ONE TRAFFIC MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Christopher David Adams as a director on 2025-07-11

View Document

03/04/253 April 2025 Appointment of Mr Christopher David Adams as a director on 2025-04-03

View Document

27/03/2527 March 2025 Amended full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Registration of charge SC1609590008, created on 2024-12-05

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Director's details changed for Mr Matthew Miller Robinson on 2020-11-27

View Document

13/03/2413 March 2024 Director's details changed for Mr Tim Noel Cockayne on 2023-11-17

View Document

06/02/246 February 2024 Termination of appointment of Catherine Isobel Tulloch as a director on 2023-12-31

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

25/08/2325 August 2023 Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16

View Document

14/12/2214 December 2022 Notification of Chelsey Bidco Limited as a person with significant control on 2020-10-01

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

08/12/228 December 2022 Cessation of Chelsey Bidco Limited as a person with significant control on 2020-10-01

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Termination of appointment of Catherine Isobel Tulloch as a secretary on 2022-03-23

View Document

28/03/2228 March 2022 Appointment of Charlotte Jackson as a secretary on 2022-03-23

View Document

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

09/08/219 August 2021 Registration of charge SC1609590007, created on 2021-08-06

View Document

27/01/2127 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HEALEY

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN HEALEY

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

18/10/2018 October 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MR TIM NOEL COCKAYNE

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MRS CATHERINE ISOBEL TULLOCH

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEY BIDCO LIMITED

View Document

13/10/2013 October 2020 CESSATION OF MICHAEL JOHN HEALEY AS A PSC

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALEY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS KAREN HEALEY

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HEALEY / 11/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HEALEY / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 PARTIC OF MORT/CHARGE *****

View Document

06/12/996 December 1999 DEC MORT/CHARGE *****

View Document

01/10/991 October 1999 RETURN MADE UP TO 11/10/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: MOSSCROFT YARD SHEEPHOUSE HILL FAULDHOUSE WEST LOTHIAN, EH47 9EN

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 PARTIC OF MORT/CHARGE *****

View Document

27/02/9627 February 1996 PARTIC OF MORT/CHARGE *****

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information