Established in 2005, Aspect Traffic Solutions Ltd have registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 4 directors listed as Witts, Derrick William, Witts, Susan, Witts, Barnaby Francis, Witts, Jackie Alexander.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITTS, Derrick William | 08 April 2005 | - | 1 |
WITTS, Susan | 01 April 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITTS, Barnaby Francis | 26 September 2007 | 31 March 2014 | 1 |
WITTS, Jackie Alexander | 08 April 2005 | 25 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CH01 - Change of particulars for director | 05 September 2016 | |
CH01 - Change of particulars for director | 05 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AD01 - Change of registered office address | 08 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 April 2013 | |
MG01 - Particulars of a mortgage or charge | 02 April 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
AD01 - Change of registered office address | 24 April 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 03 July 2006 | |
225 - Change of Accounting Reference Date | 03 July 2006 | |
363s - Annual Return | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
NEWINC - New incorporation documents | 08 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 2013 | Outstanding |
N/A |