METRO TRAFFIC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 04/08/254 August 2025 | Memorandum and Articles of Association |
| 31/07/2531 July 2025 | Resolutions |
| 30/07/2530 July 2025 | Notification of Metro Traffic Holdings Limited as a person with significant control on 2025-07-28 |
| 29/07/2529 July 2025 | Cessation of John Henry Mckeown as a person with significant control on 2025-07-28 |
| 29/07/2529 July 2025 | Cessation of Samantha Philpott as a person with significant control on 2025-07-28 |
| 24/06/2524 June 2025 | Director's details changed for Mr John Mckeown on 2025-06-24 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 06/06/246 June 2024 | Change of details for Mr John Henry Mckeown as a person with significant control on 2024-06-06 |
| 15/04/2415 April 2024 | Registered office address changed from Units 1 & 2 Field View Baynards Green Bicester OX27 7SG England to Unit N6 Lympne Industrial Estate Lympne Hythe Kent CT21 4LR on 2024-04-15 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 08/03/238 March 2023 | Appointment of Ms Samantha Philpott as a secretary on 2023-03-06 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 20/05/2120 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
| 23/10/2023 October 2020 | 10/01/16 STATEMENT OF CAPITAL GBP 5 |
| 23/10/2023 October 2020 | 20/10/20 STATEMENT OF CAPITAL GBP 6 |
| 23/10/2023 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA PHILPOTT |
| 20/10/2020 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 12 STATION TERRACE LLANYBYDDER CARMS SA40 9XX |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 22/10/1922 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 05/04/165 April 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 16/01/1416 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 21/02/1321 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/01/1224 January 2012 | DIRECTOR APPOINTED MR JOHN MCKEOWN |
| 10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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