DIVERT TRAFFIC SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

17/01/2417 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Registered office address changed from Walter Dawson & Son 1 Valley Court Canal Road Bradford BD1 4SP England to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 2023-10-23

View Document

23/10/2323 October 2023 Statement of affairs

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Change of details for Mr Brett Nathan Francis as a person with significant control on 2023-01-21

View Document

23/01/2323 January 2023 Change of details for Mr Richard David Axon as a person with significant control on 2023-01-21

View Document

23/01/2323 January 2023 Change of details for Mr James Steven Toal as a person with significant control on 2023-01-21

View Document

21/01/2321 January 2023 Change of details for Mr Brett Nathan Francis as a person with significant control on 2023-01-21

View Document

21/01/2321 January 2023 Change of details for Mr James Steven Toal as a person with significant control on 2023-01-21

View Document

21/01/2321 January 2023 Change of details for Mr Richard David Axon as a person with significant control on 2023-01-21

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-09-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Current accounting period extended from 2022-02-25 to 2022-02-28

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 25/02/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID AXON

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVEN TOAL

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/05/1724 May 2017 CURRSHO FROM 28/08/2016 TO 28/02/2016

View Document

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

View Accounts

09/02/179 February 2017 PREVSHO FROM 30/09/2016 TO 28/08/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVEN TOAL / 07/10/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR DAVID ANTHONY WHITEHEAD

View Document

05/03/165 March 2016 DIRECTOR APPOINTED MR BRETT NATHAN FRANCIS

View Document

05/03/165 March 2016 DIRECTOR APPOINTED MR JAMES STEVEN TOAL

View Document

05/03/165 March 2016 DIRECTOR APPOINTED MR RICHARD DAVID AXON

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHITEHEAD

View Document

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

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 52 ROOKES AVENUE BRADFORD WEST YORKSHIRE BD6 1HE ENGLAND

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE TAYLOR

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MS KATHERINE WHITEHEAD

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 41 WYCLIFFE ROAD SHIPLEY BD183ND ENGLAND

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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