- Company Overview for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- Filing history for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- People for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- Charges for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- Registers for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- More for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
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) |
---|---|---|---|
19 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2014 | MR04 | Satisfaction of charge 5 in full | |
14 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
13 May 2014 | AA | Accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
31 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2014 | AD02 | Register inspection address has been changed | |
18 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Geoff Collins on 14 November 2012 | |
25 Mar 2013 | CH01 | Director's details changed for Graeme Leonard Southwood on 14 November 2012 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Kevin Chevis on 14 November 2012 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Robin Chillman on 14 November 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from 430 Frimley Business Park Frimley Camberley Surrey GU16 7SG on 26 November 2012 | |
26 Nov 2012 | AP01 | Appointment of Mr Neil Scott Paton as a director | |
25 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Dec 2011 | AP01 | Appointment of Richard Gorringe as a director | |
31 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
24 Oct 2011 | TM01 | Termination of appointment of Mark Edmiston as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Kevin Chevis as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Robin Chillman as a director | |
06 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders |