Advanced company searchLink opens in new window

REDFLEX TRAFFIC SYSTEMS LIMITED

Company number 05980177

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)
07 Nov 2016 CH01 Director's details changed for Ronald James Moore on 27 October 2016
01 Jul 2016 AA Accounts for a small company made up to 30 June 2015
30 Mar 2016 AP01 Appointment of Mr Steven John Blackmore as a director on 18 February 2016
29 Mar 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
18 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
11 Nov 2015 AP04 Appointment of Hh Secretarial Services Limited as a secretary on 30 September 2015
11 Nov 2015 TM02 Termination of appointment of Kevin John Ross as a secretary on 30 September 2015
14 Jul 2015 AA Full accounts made up to 30 June 2014
15 Jun 2015 AP01 Appointment of Mr Paul Rex Clark as a director on 4 June 2015
15 Jun 2015 TM01 Termination of appointment of Ricardo John Fiusco as a director on 3 June 2015
31 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
30 Mar 2015 AD01 Registered office address changed from 45 Megan Road, West End Southampton Hampshire SO30 3FQ to 349 Edinburgh Avenue Slough SL1 4TU on 30 March 2015
01 Mar 2015 AP01 Appointment of Mr Bradley Charles Crump as a director on 27 February 2015
01 Mar 2015 TM01 Termination of appointment of Ronald Johnson as a director on 27 February 2015
14 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 200
18 Jul 2014 TM01 Termination of appointment of Robert Devincenzi as a director on 3 June 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
31 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
19 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Robert Devincenzi as a director
14 Oct 2012 TM01 Termination of appointment of Graham Davie as a director
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
05 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 200