HIGHWAY TRAFFIC SERVICES LTD

Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-09-30

View Document

05/01/255 January 2025 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Ltd Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

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

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-23

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

24/10/2224 October 2022 Registered office address changed from 2 Morello Close Sittingbourne Kent ME9 9TX England to 42 Cudworth Road Ashford Kent TN24 0BG on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Mr Richard Paul Crook as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Richard Paul Crook on 2022-10-24

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

14/02/2014 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

12/11/1812 November 2018 CESSATION OF COLIN DAVID WILLIAMS AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DIRECTOR APPOINTED MR RICHARD PAUL CROOK

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOK

View Document

19/10/1719 October 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