Established in 2005, Herts Traffic Management Systems Ltd are based in Watford, it's status at Companies House is "Active". The business has no directors listed. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 April 2020 | |
AA01 - Change of accounting reference date | 08 April 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 28 January 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH03 - Change of particulars for secretary | 04 July 2018 | |
CS01 - N/A | 29 January 2018 | |
CH01 - Change of particulars for director | 30 November 2017 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 14 February 2012 | |
CH03 - Change of particulars for secretary | 14 February 2012 | |
CH01 - Change of particulars for director | 14 February 2012 | |
CH01 - Change of particulars for director | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
363a - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363a - Annual Return | 27 February 2006 | |
225 - Change of Accounting Reference Date | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
NEWINC - New incorporation documents | 26 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 14 June 2007 | Fully Satisfied |
N/A |