TRAFFIC SIGNALS & ELECTRICAL INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

05/03/255 March 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

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

22/05/2422 May 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

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

13/09/1813 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWN ROBERT GREEN

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ROGERS

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS LEIGH ROGERS

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 8 VALLEY ROAD ST PAULS CRAY ORPINGTON KENT BR5 3DQ

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/074 November 2007 ACC. REF. DATE SHORTENED FROM 23/12/07 TO 31/12/06

View Document

16/10/0716 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 23/12/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 21 FURZE HILL CRESCENT SHEERNESS KENT ME12 3HS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

15/02/0515 February 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