KIER TRAFFIC SUPPORT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a director on 2021-09-24

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

07/07/217 July 2021 Change of details for Kier Holdings Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Philip Higgins on 2021-06-18

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER HOLDINGS LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTLE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED PHILIP HIGGINS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SIMON DAVID MARTLE

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOREMAN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1817 January 2018 STATEMENT BY DIRECTORS

View Document

17/01/1817 January 2018 REDUCE ISSUED CAPITAL 09/01/2018

View Document

17/01/1817 January 2018 SOLVENCY STATEMENT DATED 09/01/18

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR THOMAS LEE FOREMAN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG

View Document

01/11/161 November 2016 COMPANY NAME CHANGED MOUCHEL TRAFFIC SUPPORT LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRAY

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILES PEARSON

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR ANOOP KANG

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/10/1516 October 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039981100007

View Document

26/06/1526 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039981100007

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

21/09/1221 September 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

22/05/1222 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

09/12/119 December 2011 ADOPT ARTICLES 29/11/2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES JACKSON / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS WRAY / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MISS AMANDA JANE EMILIA MASSIE

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE EMILIA MASSIE / 10/10/2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

22/06/1122 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6E2

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0821 August 2008 CURRSHO FROM 31/12/2007 TO 31/07/2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 COMPANY NAME CHANGED TRAFFIC SUPPORT MP LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED TRAFFIC SUPPORT LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 17 TEWKESBURY CLOSE POYNTON STOCKPORT CHESHIRE SK12 1QJ

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 08/09/00

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 ALTER MEM AND ARTS 08/09/00

View Document

02/10/002 October 2000 £ NC 100/3388889 08/09/00

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH

View Document

02/10/002 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED HAMSARD 2186 LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

19/05/0019 May 2000 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