SHIFT TRAFFIC EVENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

03/03/243 March 2024 Declaration of solvency

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

14/02/2414 February 2024 Satisfaction of charge 091576840003 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 091576840004 in full

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Satisfaction of charge 091576840006 in full

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

30/08/2330 August 2023 Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/05/2319 May 2023 Amended full accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-14

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

08/12/228 December 2022 Cessation of Chelsey Bidco Limited as a person with significant control on 2021-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021 Appointment of Mr Christopher John Woodroofe as a director on 2021-12-14

View Document

17/12/2117 December 2021 Cessation of Christopher Paul Morley as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Appointment of Mrs Marie Josephine Morley as a director on 2021-12-14

View Document

17/12/2117 December 2021 Appointment of Mr Tim Noel Cockayne as a director on 2021-12-14

View Document

17/12/2117 December 2021 Appointment of Mr Matthew Miller Robinson as a director on 2021-12-14

View Document

17/12/2117 December 2021 Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Cessation of Robert James Blackburn as a person with significant control on 2021-12-14

View Document

09/12/219 December 2021 Satisfaction of charge 091576840005 in full

View Document

05/08/215 August 2021 Director's details changed for Mr Christopher Paul Morley on 2021-08-01

View Document

05/08/215 August 2021 Change of details for Mr Christopher Paul Morley as a person with significant control on 2021-08-01

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 31/03/19 STATEMENT OF CAPITAL GBP 215

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091576840002

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091576840004

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091576840003

View Document

06/04/186 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 205

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BLACKBURN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ROBERT JAMES BLACKBURN

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED SHIFT WTF TRAFFIC EVENTS LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

15/05/1715 May 2017 ADOPT ARTICLES 02/04/2017

View Document

15/05/1715 May 2017 02/04/17 STATEMENT OF CAPITAL GBP 200

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091576840001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091576840002

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE POPLARS BRIGG ROAD WRESSLE BRIGG NORTH LINCS DN20 0BU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091576840001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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