Advanced company searchLink opens in new window

STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED

Company number 01691783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2012 AP01 Appointment of Cheril Hassani as a director on 20 November 2012
18 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Assam Howard Hassani on 1 September 2012
18 Oct 2012 CH03 Secretary's details changed for Cheril Hassani on 28 September 2012
01 Oct 2012 TM02 Termination of appointment of Assam Howard Hassani as a secretary on 28 September 2012
01 Oct 2012 AP03 Appointment of Cheril Hassani as a secretary on 28 September 2012
09 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 AD01 Registered office address changed from , Cedar House Hazell Drive, Newport, South Wales, NP10 8FY on 31 January 2011
13 Jan 2011 AD01 Registered office address changed from , Herbert Road, Newport, Gwent, NP19 7BH on 13 January 2011
15 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Assam Howard Hassani on 30 September 2010
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 16
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
04 Nov 2009 TM01 Termination of appointment of Oliver Hassani as a director
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 15
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 14
23 May 2009 395 Particulars of a mortgage or charge / charge no: 13