TRAFFIC ENGINEERING SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/08/1922 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/08/1830 August 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/08/1730 August 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 71 THE CROSSWAY YORK NORTH YORKSHIRE YO31 9LE

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL RICHMOND / 15/09/2011

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENZIL RICHMOND / 31/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 21 RIPON ROAD KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2DG

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 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