TRAFFIC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-28 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-28 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-28 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/12/1930 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 1 CROSSPOST INDUSTRIAL PARK COWFOLD ROAD BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5QU |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/02/1514 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT 1 CROSSPOST IND EST COWFOLD ROAD BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5QU UNITED KINGDOM |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM UNIT 5, HILLMANS BUSINESS CENTRE BOLNEY CHAPEL ROAD HAYWARDS HEATH WEST SUSSEX RH17 5NN |
14/12/1214 December 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 10 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPEAR BAILEY / 17/01/2010 |
18/02/1018 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
24/11/0924 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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