ROAD TRAFFIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Appointment of Mr Mark Robert Gallimore as a director on 2025-07-25 |
18/08/2518 August 2025 New | Termination of appointment of Richard Mark Green as a director on 2025-07-25 |
09/07/259 July 2025 | Full accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Part of the property or undertaking has been released from charge 050085520003 |
05/02/255 February 2025 | Termination of appointment of Paul Brian Cameron as a director on 2025-02-05 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-07 with updates |
05/10/245 October 2024 | Memorandum and Articles of Association |
05/10/245 October 2024 | Resolutions |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Registration of charge 050085520003, created on 2024-09-12 |
21/09/2421 September 2024 | Resolutions |
21/09/2421 September 2024 | Memorandum and Articles of Association |
22/04/2422 April 2024 | Change of details for B Dexter Holdings Limited as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Appointment of Mr Robertus Franciscus Emmerich as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Ben Thomas Dexter as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Boudewijn Alfons Paulus Nijdam as a director on 2024-03-05 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
10/01/2410 January 2024 | Cancellation of shares. Statement of capital on 2014-06-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Second filing of Confirmation Statement dated 2019-01-07 |
21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2020-01-07 |
19/12/2319 December 2023 | Cessation of Richard Mark Green as a person with significant control on 2022-01-07 |
19/12/2319 December 2023 | Cessation of Ben Thomas Dexter as a person with significant control on 2018-08-01 |
19/12/2319 December 2023 | Notification of B Dexter Holdings Limited as a person with significant control on 2018-08-01 |
16/10/2316 October 2023 | Full accounts made up to 2022-12-31 |
02/10/232 October 2023 | Satisfaction of charge 050085520002 in full |
02/10/232 October 2023 | Satisfaction of charge 050085520001 in full |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
11/01/2311 January 2023 | Director's details changed for Mr Ben Thomas Dexter on 2023-01-11 |
11/01/2311 January 2023 | Change of details for Mr Ben Thomas Dexter as a person with significant control on 2023-01-11 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Notification of Richard Green as a person with significant control on 2022-01-07 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Appointment of Mr Paul Brian Cameron as a director on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/01/209 January 2020 | Confirmation statement made on 2020-01-07 with updates |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
09/07/199 July 2019 | DIRECTOR APPOINTED MR RICHARD MARK GREEN |
21/01/1921 January 2019 | 07/01/19 Statement of Capital gbp 0.5 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/10/1820 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050085520002 |
01/10/181 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MORLEY |
25/09/1825 September 2018 | CESSATION OF STEPHANIE JEAN ANN MORLEY AS A PSC |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050085520001 |
25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DEXTER |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JEAN ANN MORLEY / 07/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/08/144 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR GEORGE LESLIE SMITH |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR BEN DEXTER |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, SECRETARY GEORGE SMITH |
11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0DH |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/01/0912 January 2009 | DIRECTOR APPOINTED MRS STEPHANIE JEAN ANN MORLEY |
12/01/0912 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 304 MESSINGHAM ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2QY |
15/01/0715 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/03/067 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 161 WILLOUGHBY ROAD SCUNTHORPE N LINCOLNSHIRE DN17 2QP |
26/01/0526 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROAD TRAFFIC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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