NORTHERN LINK TRAFFIC DATA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Martin Campbell Prowse on 2021-10-02

View Document

18/10/2118 October 2021 Director's details changed for Mr Martin Campbell Prowse on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Ben David Parry on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM C/O PKF LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MARTIN CAMPBELL PROWSE

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL COCKER

View Document

14/05/1914 May 2019 CESSATION OF PAUL JAMES COCKER AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATRIX TRAFFIC AND TRANSPORT DATA LIMITED

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR BEN DAVID PARRY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COCKER

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES COCKER / 14/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR FORD

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN

View Document

21/10/1021 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COCKER / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN FORD / 23/10/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PP

View Document

16/10/0716 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED NORTHERN LINK DATA COLLECTION SE RVICES LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 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