TRAFFIC SIGNALS & ELECTRICAL INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-11 with updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-11 with updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
25/01/1925 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
13/09/1813 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWN ROBERT GREEN |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ROGERS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/04/1618 April 2016 | DIRECTOR APPOINTED MS LEIGH ROGERS |
29/02/1629 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 8 VALLEY ROAD ST PAULS CRAY ORPINGTON KENT BR5 3DQ |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) |
24/06/1024 June 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/06/1015 June 2010 | FIRST GAZETTE |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
16/03/0916 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/11/074 November 2007 | ACC. REF. DATE SHORTENED FROM 23/12/07 TO 31/12/06 |
16/10/0716 October 2007 | STRIKE-OFF ACTION DISCONTINUED |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05 |
12/09/0612 September 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | FIRST GAZETTE |
20/02/0620 February 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 23/12/05 |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 21 FURZE HILL CRESCENT SHEERNESS KENT ME12 3HS |
05/01/065 January 2006 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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