KAYS TRAFFIC MANAGEMENT SYSTEMS LTD.

Company Documents

DateDescription
27/05/2527 May 2025 Administrator's progress report

View Document

27/11/2427 November 2024 Administrator's progress report

View Document

22/10/2422 October 2024 Notice of extension of period of Administration

View Document

04/06/244 June 2024 Administrator's progress report

View Document

28/11/2328 November 2023 Administrator's progress report

View Document

09/09/239 September 2023 Notice of extension of period of Administration

View Document

19/08/2319 August 2023 Statement of affairs with form AM02SOA

View Document

05/06/235 June 2023 Administrator's progress report

View Document

01/12/221 December 2022 Notice of deemed approval of proposals

View Document

11/11/2211 November 2022 Registered office address changed from Unit 3 Heys Lane Great Harwood Blackburn Lancashire BB6 7UA England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2022-11-11

View Document

11/11/2211 November 2022 Statement of administrator's proposal

View Document

11/11/2211 November 2022 Appointment of an administrator

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/09/1812 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRY YATES / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE BARROW-YATES / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HARGREAVES / 22/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM BELMONT FARM CLINKHAM ROAD, GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7UY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR SHAUN HARGREAVES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033685510005

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033685510006

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033685510003

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033685510004

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: BISHOPS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE YATES / 12/11/2013

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033685510003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN WALSH / 01/01/2011

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS SARAH ANN WALSH

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY ANN YATES

View Document

26/07/1026 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN YATES / 05/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED SARAH ANN YATES

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED DEBORAH LOUISE YATES

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 £ NC 5100/5200 28/03/0

View Document

30/04/0330 April 2003 £ NC 5000/5100 28/03/0

View Document

30/04/0330 April 2003 £ NC 5200/5300 28/03/0

View Document

30/04/0330 April 2003 £ NC 5300/5400 28/03/0

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: DAISYFIELD BUSINESS CENTRE SUITE 502 BLACKBURN BB1 3BL

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 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