DIVERSION TRAFFIC MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Unit 6 Greystones Yard Nottinghill Way Lower Weare Somerset BS26 2JU on 2025-05-20 |
20/05/2520 May 2025 | Director's details changed for Mr Michael Wayne Montague on 2025-05-20 |
20/05/2520 May 2025 | Director's details changed for Boudewijn Alfons Paulus Nijdam on 2025-05-20 |
20/05/2520 May 2025 | Director's details changed for Robertus Franciscus Emmerich on 2025-05-20 |
05/03/255 March 2025 | Director's details changed for Mr Michael Wayne Montague on 2025-03-05 |
08/01/258 January 2025 | Previous accounting period extended from 2024-09-30 to 2024-12-31 |
03/12/243 December 2024 | Resolutions |
29/11/2429 November 2024 | Memorandum and Articles of Association |
21/11/2421 November 2024 | Appointment of Boudewijn Alfons Paulus Nijdam as a director on 2024-11-18 |
21/11/2421 November 2024 | Appointment of Robertus Franciscus Emmerich as a director on 2024-11-18 |
18/11/2418 November 2024 | Amended accounts made up to 2023-09-30 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2018-09-15 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with updates |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2023-09-30 |
09/11/239 November 2023 | Previous accounting period extended from 2023-07-31 to 2023-09-30 |
26/10/2326 October 2023 | Registered office address changed from 1st Floor, Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU England to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-10-26 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-15 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/08/2310 August 2023 | Termination of appointment of Jamie Lee Flynn as a director on 2023-07-24 |
10/08/2310 August 2023 | Registered office address changed from 14 Holmwood Garth Hightown Ringwood Hampshire BH24 3DT United Kingdom to 1st Floor, Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 2023-08-10 |
10/08/2310 August 2023 | Appointment of Mr Michael Wayne Montague as a director on 2023-07-24 |
10/08/2310 August 2023 | Notification of Hooke Highways Limited as a person with significant control on 2023-07-24 |
10/08/2310 August 2023 | Cessation of Jamie Lee Flynn as a person with significant control on 2023-07-24 |
10/08/2310 August 2023 | Cessation of Louise Flynn as a person with significant control on 2023-07-24 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-07-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-15 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
12/10/2012 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FLYNN |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES |
22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE FLYNN / 15/08/2017 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/06/1911 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
26/04/1926 April 2019 | PREVSHO FROM 31/08/2018 TO 31/07/2018 |
16/09/1816 September 2018 | Confirmation statement made on 2018-09-15 with updates |
16/09/1816 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
15/08/1715 August 2017 | CESSATION OF ALAN MARTIN TAYLOR AS A PSC |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR |
01/08/171 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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