NATIONWIDE TRAFFIC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Registration of charge 072572790002, created on 2024-04-02

View Document

25/02/2425 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Registration of charge 072572790001, created on 2024-01-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODALL / 26/02/2016

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GRACE GOODALL / 26/02/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE GOODALL / 26/02/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE GOODALL / 04/04/2015

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS GRACE GOODALL / 04/04/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS GRACE BARKER / 04/04/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE BARKER / 04/04/2015

View Document

23/06/1523 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR RICHARD GOODALL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODALL

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM KIRTON LODGE 13 DUNSTAN HILL KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4DU ENGLAND

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RICHARD STUART GOODALL

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 18 DUNSTAN HILL KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4DU UNITED KINGDOM

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 18 THE ROOKERY SCOTTER GAINSBOROUGH LINCOLNSHIRE DN21 3FB UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 2 4 HEWSON STREET MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3PE UNITED KINGDOM

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