TRAFFORD ENVIRONMENTAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | 26/10/18 STATEMENT OF CAPITAL GBP 4 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR JOHN STUART NAYLOR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | SECRETARY APPOINTED MRS NICOLA LUCY NAYLOR |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NAYLOR / 23/03/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/09/0826 September 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE BRADLEY |
07/05/087 May 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
05/05/065 May 2006 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
24/05/0424 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/05/0415 May 2004 | SECRETARY RESIGNED |
15/05/0415 May 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
22/05/0322 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | 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