START TRAFFIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
27/02/2227 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
03/12/213 December 2021 | Registered office address changed from Unit 30a North Bank Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AU to Start Safety Sterling Business Park Drury Lane Martin Hussingtree Worcs WR3 8TD on 2021-12-03 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
24/08/2024 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY START / 11/11/2019 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
23/01/2023 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068965870002 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068965870001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROWE GORDON / 10/03/2016 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY START / 05/06/2015 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/01/1624 January 2016 | DIRECTOR APPOINTED MR TIMOTHY JOHN ROWE GORDON |
13/11/1513 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/1513 November 2015 | COMPANY NAME CHANGED START TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | STATEMENT OF COMPANY'S OBJECTS |
22/07/1422 July 2014 | ADOPT ARTICLES 23/06/2014 |
22/07/1422 July 2014 | VARYING SHARE RIGHTS AND NAMES |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY START / 01/06/2013 |
07/05/147 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 30A NORTH STREET NORTH BANK BERRY HILL INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE WR9 9AU UNITED KINGDOM |
20/06/1120 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY START / 06/05/2010 |
28/05/1028 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 23 LINDHURST DRIVE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6QD UNITED KINGDOM |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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