Advanced company searchLink opens in new window

JENOPTIK TRAFFIC SOLUTIONS UK LTD

Company number 03540380

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)
20 Jan 2021 PSC05 Change of details for Jenoptik Uk Liimited as a person with significant control on 11 January 2021
11 Jan 2021 PSC02 Notification of Jenoptik Uk Liimited as a person with significant control on 11 January 2021
11 Jan 2021 PSC07 Cessation of Vysionics Its Holdings Limited as a person with significant control on 11 January 2021
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 468,412
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Michael Wendlik as a director on 30 November 2019
03 Feb 2020 AP01 Appointment of Dr Philipp Sturm as a director on 22 January 2020
26 Nov 2019 AUD Auditor's resignation
04 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
31 Oct 2019 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Jun 2019 AD01 Registered office address changed from Tlt Solicitors Redcliff Street Bristol BS1 6TP England to Ten Watchmoor Park Riverside Way Camberley GU15 3YL on 28 June 2019
09 Apr 2019 AD01 Registered office address changed from Tlt Solicitors Redcliff Street Bristol BS1 6TP England to Tlt Solicitors Redcliff Street Bristol BS1 6TP on 9 April 2019
09 Apr 2019 AD01 Registered office address changed from 10 Watchmoor Park Camberley, Surrey GU15 3YL England to Tlt Solicitors Redcliff Street Bristol BS1 6TP on 9 April 2019
03 Apr 2019 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 31 March 2019
26 Oct 2018 AD01 Registered office address changed from 4.3 Frimley Business Park Frimley Surrey GU16 7SG to 10 Watchmoor Park Camberley, Surrey GU15 3YL on 26 October 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates