COSIGN TRAFFIC SYSTEMS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARHAM

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARHAM / 02/09/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN FROST

View Document

11/06/1111 June 2011 SECRETARY APPOINTED MR MARTIN JOHN FROST

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE BARHAM

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARHAM / 20/02/2010

View Document

20/02/1020 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 18 ROLLS PARK AVENUE CHINGFORD LONDON E4 9DQ

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 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