TRIPLEX TRAFFIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mr Robert Jeffrey Dyer as a person with significant control on 2025-08-01

View Document

28/07/2528 July 2025 Change of details for Mr Steven Clayton as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 Change of details for Mr David George Blacknell as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mr Robert Jeffrey Dyer on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mr David George Blacknell on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mr Steven Clayton on 2025-07-21

View Document

28/07/2528 July 2025 Secretary's details changed for Mr David George Blacknell on 2025-07-21

View Document

28/07/2528 July 2025 Registered office address changed from Finance House 20-21 Aviation Way Southend Essex SS2 6UN United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2025-07-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY DYER / 30/07/2018

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BLACKNELL / 29/11/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY DYER / 01/01/2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE BLACKNELL / 01/01/2013

View Document

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BLACKNELL / 01/01/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLAYTON / 01/01/2013

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM THE WATER TOWER 335 BENFLEET ROAD BENFLEET ESSEX SS7 1PW ENGLAND

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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