SRL TRAFFIC SYSTEMS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Alison Spooner as a director on 2025-04-30

View Document

02/05/252 May 2025 Appointment of Mr Christopher David Riley as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Peter Almond as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of John Cleary as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of John Daniel Mclaughlin as a director on 2025-04-30

View Document

25/02/2525 February 2025 Termination of appointment of David William Ingleby as a director on 2025-01-31

View Document

22/01/2522 January 2025 Full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Mark Eburne as a director on 2024-05-01

View Document

04/06/244 June 2024 Termination of appointment of Richard Nicholas Tredwin as a director on 2024-05-01

View Document

19/01/2419 January 2024 Appointment of Mr Iain Grant Mcdonald as a director on 2023-12-21

View Document

19/01/2419 January 2024 Appointment of Mr David William Ingleby as a director on 2023-12-21

View Document

16/01/2416 January 2024 Full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

13/10/2313 October 2023 Satisfaction of charge 3 in full

View Document

14/07/2314 July 2023 Termination of appointment of Adrian Michael Murphy as a director on 2023-06-30

View Document

31/03/2331 March 2023 Change of details for Jupiter Bidco Limited as a person with significant control on 2021-12-14

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

03/03/223 March 2022 Registration of charge 034664270008, created on 2022-02-23

View Document

02/03/222 March 2022 Satisfaction of charge 034664270006 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 034664270007 in full

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Michael Anthony Marrison as a director on 2021-12-14

View Document

08/10/218 October 2021 Appointment of Mr John Daniel Mclaughlin as a director on 2021-09-28

View Document

19/05/2019 May 2020 AUDITOR'S RESIGNATION

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE BUNGALOW CHURCH LANE HIXON STAFFORD ST18 0PS ENGLAND

View Document

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY MARRISON

View Document

30/09/1930 September 2019 ADOPT ARTICLES 13/09/2019

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034664270007

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034664270006

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS ALISON SPOONER

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR PETER ALMOND

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR JOHN CLEARY

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR MALCOLM JOHNSTONE

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUPITER BIDCO LIMITED

View Document

16/09/1916 September 2019 CESSATION OF JOHN ANTHONY MALONEY AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF MARTIN VINCENT QUINN AS A PSC

View Document

16/09/1916 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 197.6

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEARY

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARY MALONEY

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNTINA QUINN

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MALONEY

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN QUINN

View Document

16/09/1916 September 2019 CESSATION OF RICHARD CLEARY AS A PSC

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MALONEY / 24/05/2019

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS ANNTINA QUINN

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 5-7 CHICHESTER STREET ROCHDALE LANCS OL16 2AU

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS MARY CATHERINE MALONEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED MR RICHARD NICHOLAS TREDWIN

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/09

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/15

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/14

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/13

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/12

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/11

View Document

10/01/1710 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/10

View Document

07/01/177 January 2017 03/12/16 STATEMENT OF CAPITAL GBP 189.00

View Document

07/01/177 January 2017 SUB-DIVISION 03/12/16

View Document

07/01/177 January 2017 ADOPT ARTICLES 03/12/2016

View Document

16/12/1616 December 2016 11/11/07 FULL LIST AMEND

View Document

16/12/1616 December 2016 11/11/06 FULL LIST AMEND

View Document

16/12/1616 December 2016 11/11/05 FULL LIST AMEND

View Document

16/12/1616 December 2016 11/11/08 FULL LIST AMEND

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 ALTER ARTICLES 29/04/2005

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLEARY / 13/02/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/12/124 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR MARTIN VINCENT QUINN

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JOHN ANTHONY MALONEY

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/1228 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 28/04/01 STATEMENT OF CAPITAL GBP 180.00

View Document

05/05/115 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLEARY / 12/11/2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLEARY / 11/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN VINCENT QUINN / 27/06/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 1 WORSLEY COURT, HIGH STREET, WORSLEY, MANCHESTER, LANCASHIRE M28 3NJ

View Document

03/02/063 February 2006 COMPANY NAME CHANGED SOLAR RENTALS LIMITED CERTIFICATE ISSUED ON 03/02/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 5-7 CHICHESTER STREET, ROCHDALE, LANCASHIRE OL16 2AU

View Document

17/01/0017 January 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE,, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 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