TRAFFIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/07/1618 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O C/O PAUL MONTANARO & CO LIMITED 7 MARJORAM PLACE BRADLEY STOKE BRISTOL BS32 0DS |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/05/1418 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O C/O TYLER REDMORE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/06/136 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/05/1225 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 15 HAWTHORN WAY STOKE GIFFORD BRISTOL BS34 8UP ENGLAND |
13/07/1113 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/05/1121 May 2011 | REGISTERED OFFICE CHANGED ON 21/05/2011 FROM 6 BLUE WATER DRIVE ELBOROUGH VILLAGE WESTON-SUPER-MARE NORTH SOMERSET BS24 8PF ENGLAND |
21/05/1121 May 2011 | APPOINTMENT TERMINATED, SECRETARY IAN F CONWAY & CO |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM GLEN YEO HOUSE STATION ROAD CONGRESBURY NORTH SOMERSET BS49 5DY |
06/09/106 September 2010 | CURREXT FROM 31/03/2010 TO 30/09/2010 |
01/06/101 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, SECRETARY NATASHA RALPH |
21/01/1021 January 2010 | CORPORATE SECRETARY APPOINTED IAN F CONWAY & CO |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NATASHA RALPH |
16/06/0916 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM THE GATEHOUSE 9 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR |
17/04/0817 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRAFFIC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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