MOBILE TRAFFIC SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/05/2523 May 2025 Full accounts made up to 2020-12-31

View Document

23/05/2523 May 2025 Administrative restoration application

View Document

23/05/2523 May 2025 Confirmation statement made on 2023-04-10 with no updates

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

23/05/2523 May 2025 Confirmation statement made on 2024-04-10 with no updates

View Document

23/05/2523 May 2025 Full accounts made up to 2023-12-31

View Document

23/05/2523 May 2025 Full accounts made up to 2022-12-31

View Document

23/05/2523 May 2025 Full accounts made up to 2021-12-31

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

12/02/2012 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOLORES NEVIN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL LUND

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Registered office address changed from , 28 Hobbs Industrial Estate, Newchapel, Near Lingfield, Surrey, RH7 6HN to C/O Rennicks Uk Limited Stuart Road Manor Park Runcon Cheshire WA7 1TS on 2016-12-14

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 28 HOBBS INDUSTRIAL ESTATE NEWCHAPEL NEAR LINGFIELD SURREY RH7 6HN

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MS DOLORES NEVIN

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GOUGH

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN BORTHWICK

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BRICKMAN

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DIAMANT

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR PAUL BRICKMAN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR IAIN BORTHWICK

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIAMANT / 10/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL LUND / 10/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLANAGAN / 10/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOUGH / 10/04/2010

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FLEGG

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR PETER DIAMANT

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR ALAN GOUGH

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KELLY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: STUART ROAD, MANOR PARK RUNCORN WARRINGTON WA7 1TS

View Document

12/06/0712 June 2007

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 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