TRAFFICLAWYER4U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 10/05/1910 May 2019 | CESSATION OF JENNY ELIZABETH BIMPSON AS A PSC |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 30/08/1830 August 2018 | APPOINTMENT TERMINATED, SECRETARY JENNY BIMPSON |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/05/166 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/05/142 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN BIMPSON / 01/03/2013 |
| 22/04/1322 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENNY ELIZABETH BIMPSON / 01/03/2013 |
| 22/04/1322 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/04/116 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN BIMPSON / 20/03/2010 |
| 07/06/107 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 01/04/081 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/05/2008 |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/04/0713 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
| 29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
| 29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
| 29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 103A HIGH STREET LEES OLDHAM OL4 4LY |
| 23/03/0623 March 2006 | SECRETARY RESIGNED |
| 23/03/0623 March 2006 | DIRECTOR RESIGNED |
| 20/03/0620 March 2006 | 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