ROAD 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
18/08/2518 August 2025 NewAppointment of Mr Mark Robert Gallimore as a director on 2025-07-25

View Document

18/08/2518 August 2025 NewTermination of appointment of Richard Mark Green as a director on 2025-07-25

View Document

09/07/259 July 2025 Full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Part of the property or undertaking has been released from charge 050085520003

View Document

05/02/255 February 2025 Termination of appointment of Paul Brian Cameron as a director on 2025-02-05

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Registration of charge 050085520003, created on 2024-09-12

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Change of details for B Dexter Holdings Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Robertus Franciscus Emmerich as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Ben Thomas Dexter as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Boudewijn Alfons Paulus Nijdam as a director on 2024-03-05

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

10/01/2410 January 2024 Cancellation of shares. Statement of capital on 2014-06-17

View Document

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

View Accounts

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2019-01-07

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2020-01-07

View Document

19/12/2319 December 2023 Cessation of Richard Mark Green as a person with significant control on 2022-01-07

View Document

19/12/2319 December 2023 Cessation of Ben Thomas Dexter as a person with significant control on 2018-08-01

View Document

19/12/2319 December 2023 Notification of B Dexter Holdings Limited as a person with significant control on 2018-08-01

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Satisfaction of charge 050085520002 in full

View Document

02/10/232 October 2023 Satisfaction of charge 050085520001 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Ben Thomas Dexter on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Ben Thomas Dexter as a person with significant control on 2023-01-11

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Notification of Richard Green as a person with significant control on 2022-01-07

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Appointment of Mr Paul Brian Cameron as a director on 2021-06-18

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 Confirmation statement made on 2020-01-07 with updates

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR RICHARD MARK GREEN

View Document

21/01/1921 January 2019 07/01/19 Statement of Capital gbp 0.5

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

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

View Accounts

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050085520002

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MORLEY

View Document

25/09/1825 September 2018 CESSATION OF STEPHANIE JEAN ANN MORLEY AS A PSC

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050085520001

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DEXTER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JEAN ANN MORLEY / 07/01/2015

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR GEORGE LESLIE SMITH

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR BEN DEXTER

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE SMITH

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0DH

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS STEPHANIE JEAN ANN MORLEY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 304 MESSINGHAM ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2QY

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 161 WILLOUGHBY ROAD SCUNTHORPE N LINCOLNSHIRE DN17 2QP

View Document

26/01/0526 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

07/01/047 January 2004 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