Advanced company searchLink opens in new window

ATM TRAFFIC SOLUTIONS LIMITED

Company number 05015772

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)
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
23 Sep 2015 AD01 Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
02 Apr 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
22 Feb 2015 AA Full accounts made up to 30 April 2014
19 Sep 2014 MR01 Registration of charge 050157720009, created on 17 September 2014
10 Apr 2014 AUD Auditor's resignation
17 Jan 2014 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
10 Jan 2014 TM01 Termination of appointment of Christopher Lowton as a director
10 Jan 2014 TM01 Termination of appointment of Ricky Barnett as a director
09 Dec 2013 AA Full accounts made up to 31 March 2013
19 Aug 2013 MEM/ARTS Memorandum and Articles of Association
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 11/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 11/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2013 MR01 Registration of charge 050157720008
11 Jul 2013 MR04 Satisfaction of charge 4 in full
11 Jul 2013 MR04 Satisfaction of charge 5 in full
09 Jul 2013 MR01 Registration of charge 050157720007
24 Jun 2013 TM02 Termination of appointment of Christopher Lowton as a secretary
24 Jun 2013 AD01 Registered office address changed from Bramley Vale Chesterfield Derbyshire S44 5GA on 24 June 2013
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2013 AP01 Appointment of Mr Richard David Thomas as a director
05 Jun 2013 AP03 Appointment of Eric Watkins as a secretary
05 Jun 2013 AP01 Appointment of Satpal Singh Dhaiwal as a director
05 Jun 2013 AP01 Appointment of Mr Michael Richard Pratt as a director