TRAFFIC GROUP SIGNALS LIMITED

Company Documents

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

View Document

20/01/2520 January 2025 Accounts for a small company made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

07/06/247 June 2024 Termination of appointment of Peter Michael Hutchinson as a director on 2024-05-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Full accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS MAXINE HUTCHINSON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NELA OWEN

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNITS 7 9 & 11 PHOENIX BUSINESS PARK AVENUE ROAD ASTON BIRMINGHAM B7 4NU

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP HUTCHINSON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS CLARE MARY COLES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED PIKE GROUP LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS NELA FRANCOISE OWEN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR PETER MICHAEL HUTCHINSON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATON

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN ASTON

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045528280004

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRAFFIC GROUP LIMITED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / AGD GROUP LIMITED / 10/02/2017

View Document

05/10/175 October 2017 CESSATION OF THE TRAFFIC GROUP LIMITED AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HEATON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR DEAN ASTON

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 COMPANY NAME CHANGED THE TRAFFIC GROUP LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY PEARSON

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, SECRETARY LYNDSAY PEARSON

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/10/153 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 30/09/2014 TO 30/04/2014

View Document

10/06/1410 June 2014 AUDITOR'S RESIGNATION

View Document

10/06/1410 June 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY PEARSON / 01/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY PEARSON / 01/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY PEARSON / 01/10/2010

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY PEARSON / 03/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY PEARSON / 03/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: EQUIPMENT WORKS ALMA STREET BIRMINGHAM WEST MIDLANDS B19 2RS

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: CITY PLAZA, TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

24/06/0324 June 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

24/06/0324 June 2003 £ NC 1000/1200000 31/03/03

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 COMPANY NAME CHANGED PEARSON TRAFFIC GROUP LIMITED CERTIFICATE ISSUED ON 19/02/03

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 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