SRL TRAFFIC SYSTEMS LIMITED

03466427
UNIT 15 ROAD 5 WINSFORD INDUSTRIAL ESTATE WINSFORD CW73SG

Documents

Documents
Date Category Description Pages
04 Jun 2024 officers Appointment of director (Mr Mark Eburne) 2 Buy now
04 Jun 2024 officers Termination of appointment of director (Richard Nicholas Tredwin) 1 Buy now
19 Jan 2024 officers Appointment of director (Mr David William Ingleby) 2 Buy now
19 Jan 2024 officers Appointment of director (Mr Iain Grant Mcdonald) 2 Buy now
16 Jan 2024 accounts Annual Accounts 34 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2023 officers Termination of appointment of director (Adrian Michael Murphy) 1 Buy now
31 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 accounts Annual Accounts 34 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Termination of appointment of director (Malcolm Johnstone) 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Andrew Wortley) 1 Buy now
19 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 mortgage Registration of a charge 56 Buy now
02 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2022 accounts Annual Accounts 37 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 officers Termination of appointment of director (Michael Anthony Marrison) 1 Buy now
08 Oct 2021 officers Appointment of director (Mr John Daniel Mclaughlin) 2 Buy now
10 May 2021 officers Appointment of director (Mr Adrian Michael Murphy) 2 Buy now
30 Mar 2021 accounts Annual Accounts 36 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 officers Appointment of director (Mr Andrew Wortley) 2 Buy now
19 May 2020 auditors Auditors Resignation Company 1 Buy now
05 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 accounts Annual Accounts 34 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2019 officers Appointment of director (Mr Michael Anthony Marrison) 2 Buy now
30 Sep 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Sep 2019 resolution Resolution 14 Buy now
27 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
23 Sep 2019 mortgage Registration of a charge 11 Buy now
19 Sep 2019 mortgage Registration of a charge 18 Buy now
17 Sep 2019 officers Appointment of director (Mr John Cleary) 2 Buy now
17 Sep 2019 officers Appointment of director (Mr Peter Almond) 2 Buy now
17 Sep 2019 officers Appointment of director (Ms Alison Spooner) 2 Buy now
17 Sep 2019 officers Appointment of director (Mr Malcolm Johnstone) 2 Buy now
16 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 capital Return of Allotment of shares 4 Buy now
16 Sep 2019 officers Termination of appointment of secretary (Martin Vincent Quinn) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Martin Vincent Quinn) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Richard Cleary) 1 Buy now
16 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Mary Catherine Maloney) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Anntina Quinn) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (John Anthony Maloney) 1 Buy now
09 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2019 accounts Annual Accounts 33 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 officers Appointment of director (Mrs Anntina Quinn) 2 Buy now
31 May 2018 officers Appointment of director (Mrs Mary Catherine Maloney) 2 Buy now
21 Feb 2018 officers Appointment of director (Mr Richard Nicholas Tredwin) 2 Buy now
25 Jan 2018 accounts Annual Accounts 25 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jan 2017 accounts Annual Accounts 21 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 18 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 18 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 16 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 15 Buy now
10 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 14 Buy now
10 Jan 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jan 2017 resolution Resolution 31 Buy now
07 Jan 2017 capital Return of Allotment of shares 8 Buy now
07 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Dec 2016 annual-return Annual Return 5 Buy now
16 Dec 2016 annual-return Annual Return 6 Buy now
16 Dec 2016 annual-return Annual Return 6 Buy now
16 Dec 2016 annual-return Annual Return 6 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Nov 2016 resolution Resolution 2 Buy now
16 Dec 2015 accounts Annual Accounts 20 Buy now
19 Nov 2015 annual-return Annual Return 8 Buy now
22 Sep 2015 officers Change of particulars for director (Mr Richard Cleary) 2 Buy now
23 Jan 2015 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 7 Buy now
04 Feb 2014 accounts Annual Accounts 7 Buy now
05 Dec 2013 annual-return Annual Return 7 Buy now
04 Jan 2013 accounts Annual Accounts 8 Buy now
04 Dec 2012 annual-return Annual Return 7 Buy now
25 Sep 2012 officers Appointment of director (Mr Martin Vincent Quinn) 2 Buy now
25 Sep 2012 officers Appointment of director (Mr John Anthony Maloney) 2 Buy now
06 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
28 May 2012 mortgage Particulars of a mortgage or charge 8 Buy now
24 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jan 2012 accounts Annual Accounts 7 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
05 May 2011 capital Return of Allotment of shares 4 Buy now
05 May 2011 resolution Resolution 2 Buy now
19 Jan 2011 accounts Annual Accounts 6 Buy now