EVENT TRAFFIC CONTROL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Termination of appointment of Julia Cobbold as a director on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

30/07/2430 July 2024 Change of details for Miss Joanna Smith as a person with significant control on 2024-07-19

View Document

30/07/2430 July 2024 Director's details changed for Miss Joanna Smith on 2024-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

09/05/239 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

03/02/223 February 2022 Termination of appointment of Anthony Harrison as a director on 2022-02-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

26/07/2126 July 2021 Change of details for Mr Scott Stephen Dow as a person with significant control on 2019-08-01

View Document

26/07/2126 July 2021 Notification of Joanna Smith as a person with significant control on 2019-08-01

View Document

26/07/2126 July 2021 Appointment of Miss Julia Cobbold as a director on 2021-03-01

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086250280002

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086250280001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BROWN

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HZ

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STEPHEN DOW / 16/06/2016

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR SCOTT STEPHEN DOW

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR TIMOTHY WILLIAM BROWN

View Document

09/09/149 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/12/1310 December 2013 DIRECTOR APPOINTED MR ROBERT GEORGE DUNN

View Document

25/07/1325 July 2013 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