REDFLEX TRAFFIC SYSTEMS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Previous accounting period extended from 2024-06-27 to 2024-06-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Erica Stander as a secretary on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Rajesh Vasanji Galia as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Rajesh Vasanji Galia as a secretary on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Erica Stander as a director on 2024-05-31

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Change of details for Redflex Holdings Limited as a person with significant control on 2022-10-21

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Director's details changed for Miss Erica Stander on 2023-01-19

View Document

21/12/2221 December 2022 Termination of appointment of Corey Joseph Montry as a director on 2022-12-20

View Document

14/12/2214 December 2022 Appointment of Kurt James Black as a director on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Miss Erica Stander as a director on 2022-12-13

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Appointment of Mr Corey Joseph Montry as a director on 2022-02-16

View Document

18/02/2218 February 2022 Termination of appointment of Fergus Jospeh Porter as a director on 2022-02-11

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

29/10/2129 October 2021 Appointment of Mr Fergus Jospeh Porter as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Neville Wayne Joyce as a director on 2021-10-29

View Document

22/10/2122 October 2021 Termination of appointment of Mark John Talbot as a director on 2021-10-22

View Document

15/10/2115 October 2021 Appointment of Miss Erica Stander as a secretary on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Thian Hwa Teh as a secretary on 2021-10-15

View Document

28/07/2128 July 2021 Termination of appointment of Craig Durham as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Thian Hwa Teh as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Steven John Blackmore as a director on 2021-07-28

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOYCE / 31/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MOORE / 22/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY HH SECRETARIAL SERVICES LIMITED

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR CRAIG DURHAM

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR NEVILLE JOYCE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CRUMP

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 349 EDINBURGH AVENUE SLOUGH SL1 4TU

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY CHARLES CRUMP / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TALBOT / 28/09/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MARK JOHN TALBOT

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MARK JOHN TALBOT

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/03/1721 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MOORE / 27/10/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR STEVEN JOHN BLACKMORE

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

18/12/1518 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN ROSS

View Document

11/11/1511 November 2015 CORPORATE SECRETARY APPOINTED HH SECRETARIAL SERVICES LIMITED

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICARDO FIUSCO

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR PAUL REX CLARK

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 45 MEGAN ROAD, WEST END SOUTHAMPTON HAMPSHIRE SO30 3FQ

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD JOHNSON

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR BRADLEY CHARLES CRUMP

View Document

14/12/1414 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVINCENZI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED ROBERT DEVINCENZI

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/06/115 June 2011 30/06/10 STATEMENT OF CAPITAL GBP 200

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIE / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHNSON / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MOORE / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO JOHN FIUSCO / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS / 27/10/2009

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 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