TRAFFIC ENVIRONMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 18 Silver Street Enfield Middlx EN1 3EG United Kingdom to 159 High Street Barnet EN5 5SU on 2025-04-16

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Cancellation of shares. Statement of capital on 2024-07-02

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL PAUL / 04/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 18 SILVER STREET ENFIELD MIDDLESEX EN1 3EG

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CANALI / 04/05/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR DAVID PETER SKULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 COMPANY NAME CHANGED TRAFFIC ENFORCEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

31/07/1731 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 1.20

View Document

27/01/1727 January 2017 ADOPT ARTICLES 11/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 1.25

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1218 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

18/06/1218 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 1.50

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 DIRECTOR APPOINTED MR CHRISTIAN CANALI

View Document

12/01/1212 January 2012 CHANGE PERSON AS DIRECTOR

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 1.75

View Document

19/08/1019 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1021 June 2010 SUB-DIVISION 17/06/10

View Document

21/06/1021 June 2010 SUBDIVISON 17/06/2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CLAUDINE FROST

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 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