DIVERSION TRAFFIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

20/05/2520 May 2025 Director's details changed for Mr Michael Wayne Montague on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Boudewijn Alfons Paulus Nijdam on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Robertus Franciscus Emmerich on 2025-05-20

View Document

05/03/255 March 2025 Director's details changed for Mr Michael Wayne Montague on 2025-03-05

View Document

08/01/258 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

03/12/243 December 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Appointment of Boudewijn Alfons Paulus Nijdam as a director on 2024-11-18

View Document

21/11/2421 November 2024 Appointment of Robertus Franciscus Emmerich as a director on 2024-11-18

View Document

18/11/2418 November 2024 Amended accounts made up to 2023-09-30

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2018-09-15

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Previous accounting period extended from 2023-07-31 to 2023-09-30

View Document

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

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

10/08/2310 August 2023 Termination of appointment of Jamie Lee Flynn as a director on 2023-07-24

View Document

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

View Document

10/08/2310 August 2023 Appointment of Mr Michael Wayne Montague as a director on 2023-07-24

View Document

10/08/2310 August 2023 Notification of Hooke Highways Limited as a person with significant control on 2023-07-24

View Document

10/08/2310 August 2023 Cessation of Jamie Lee Flynn as a person with significant control on 2023-07-24

View Document

10/08/2310 August 2023 Cessation of Louise Flynn as a person with significant control on 2023-07-24

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FLYNN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE FLYNN / 15/08/2017

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

16/09/1816 September 2018 Confirmation statement made on 2018-09-15 with updates

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF ALAN MARTIN TAYLOR AS A PSC

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

01/08/171 August 2017 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