TRAFFIC SYSTEMS DESIGN & CONSULTANCY LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1910 January 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 03/12/2018

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 03/12/18

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 3RD FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY SM1 1JB ENGLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 3RD FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 12 GROSVENOR GARDENS HUBY NORTH YORKSHIRE LS17 0ED

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL COLLINS / 11/12/2015

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN COLLINS / 11/12/2015

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1414 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL COLLINS / 23/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM C/O CLARKSON HYDE 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/08/0826 August 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/08/0826 August 2008 REREG PLC TO PRI; RES02 PASS DATE:26/08/2008

View Document

26/08/0826 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 22/03/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/085 April 2008 SECRETARY APPOINTED MRS GILLIAN COLLINS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BAILEY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY LINDA BAILEY

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

08/06/018 June 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 AUDITORS' REPORT

View Document

19/07/9919 July 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/9919 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/9919 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/9919 July 1999 REREGISTRATION PRI-PLC 01/06/99

View Document

19/07/9919 July 1999 AUDITORS' STATEMENT

View Document

19/07/9919 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 01/06/99

View Document

19/07/9919 July 1999 BALANCE SHEET

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 09/04/99

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 REDESIGNATE SHARES 09/04/99

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

29/04/9929 April 1999 NC INC ALREADY ADJUSTED 09/04/99

View Document

29/04/9929 April 1999 CONVE 09/04/99

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 09/04/99

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 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