PAULSONS TRAFFIC MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Director's details changed for James Hawkes on 2022-03-24

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS BIRCH

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS BIRCH / 06/05/2020

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL BIRCH

View Document

09/01/219 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL THOMAS BIRCH / 09/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095762890001

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DANIEL PAUL THOMAS BIRCH

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS BIRCH / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RAYMOND BIRCH / 04/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

07/06/177 June 2017 COMPANY NAME CHANGED PAULSON TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/06/1626 June 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/06/1626 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ ENGLAND

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR LEWIS RAYMOND BIRCH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 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