Advanced company searchLink opens in new window

TRAFFIC SYSTEMS DESIGN & CONSULTANCY LIMITED

Company number 03738492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 2
20 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2018 AA Micro company accounts made up to 31 August 2018
09 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 August 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
05 Jan 2016 AD01 Registered office address changed from 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 5 January 2016
04 Jan 2016 AD01 Registered office address changed from 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 4 January 2016
04 Jan 2016 AD01 Registered office address changed from 12 Grosvenor Gardens Huby North Yorkshire LS17 0ED to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 4 January 2016
30 Dec 2015 CH01 Director's details changed for Mr Michael Paul Collins on 11 December 2015
30 Dec 2015 CH03 Secretary's details changed for Mrs Gillian Collins on 11 December 2015
26 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
03 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
11 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012