Having been setup in 2001, Traffic & Intelligent Systems Consultants Ltd are based in Surrey. Thompson, Linda Marcia, Thompson, Anthony Arthur, Catling, Ian Michael Turner are listed as directors of the company. We don't know the number of employees at Traffic & Intelligent Systems Consultants Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATLING, Ian Michael Turner | 03 August 2001 | 03 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Linda Marcia | 03 September 2007 | - | 1 |
THOMPSON, Anthony Arthur | 03 August 2001 | 03 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
MR04 - N/A | 18 May 2020 | |
MR04 - N/A | 18 May 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AD01 - Change of registered office address | 27 September 2010 | |
AR01 - Annual Return | 25 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2007 | |
363s - Annual Return | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
AA - Annual Accounts | 08 September 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 05 October 2006 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 13 September 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
363a - Annual Return | 03 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 02 March 2004 | |
287 - Change in situation or address of Registered Office | 12 January 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 02 September 2002 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
NEWINC - New incorporation documents | 03 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 June 2005 | Fully Satisfied |
N/A |
Deed of charge | 16 February 2004 | Fully Satisfied |
N/A |