HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/03/2320 March 2023 Satisfaction of charge 053438730002 in full

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Notification of Herts Traffic Management Ltd as a person with significant control on 2022-08-22

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

08/12/228 December 2022 Cessation of Herts Traffic Management Ltd as a person with significant control on 2022-08-22

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 PREVSHO FROM 30/03/2020 TO 30/11/2019

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW THOMAS WINFIELD / 20/06/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN RICKETT / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SOANES / 20/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MASTERS / 30/11/2017

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT C 2 GREYCAINE ROAD GREYCAINE INDUSTRIAL ESTATE WATFORD HERTFORDSHIRE WD24 7GT

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASTERS / 14/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 14/02/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 14/02/2012

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SOANES / 26/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 26/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW T WINFIELD / 26/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN RICKETT / 26/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASTERS / 26/01/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WINFIELD / 28/02/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 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