TRAFFI SAFE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Termination of appointment of Paul David James as a director on 2021-02-26

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Vernon Mark James on 2021-10-21

View Document

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

View Accounts

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTCHER

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON MARK JAMES / 20/01/2017

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BUTCHER / 28/04/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM MAXX HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1QP

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON MARK JAMES / 16/12/2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ADRIAN BUTCHER

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNITS 1 & 2 BOROVERE BUSINESS PARK BOROVERE LANE ALTON HAMPSHIRE GU34 1FH UNITED KINGDOM

View Document

27/10/1127 October 2011 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

27/10/1127 October 2011 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/10/1127 October 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/10/1127 October 2011 REREG UNLTD TO LTD; RES02 PASS DATE:26/10/2011

View Document

12/10/1112 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1112 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROY JAMES / 22/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JAMES / 05/05/2011

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM MILLSTONE PARK SELBORNE ROAD ALTON HAMPSHIRE GU34 3HL

View Document

29/09/1029 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROY JAMES / 24/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON MARK JAMES / 24/05/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JAMES / 11/03/2010

View Document

14/10/0914 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

20/11/0820 November 2008 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

28/08/0828 August 2008 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