About

Registered Number: 05129044
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 15 Hawthorn Way, Stoke Gifford, Bristol, BS34 8UP,

 

Traffic Solutions Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Mark Robert 14 May 2004 - 1
RALPH, Natasha Louise 14 May 2004 04 January 2010 1
Secretary Name Appointed Resigned Total Appointments
IAN F CONWAY & CO 04 January 2010 06 May 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 28 May 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 18 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 21 May 2011
TM02 - Termination of appointment of secretary 21 May 2011
AD01 - Change of registered office address 21 October 2010
AA01 - Change of accounting reference date 06 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 28 January 2010
AP04 - Appointment of corporate secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 06 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 31 May 2005
225 - Change of Accounting Reference Date 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.