- Company Overview for BROADCAST TRAFFIC SYSTEMS LIMITED (04299541)
- Filing history for BROADCAST TRAFFIC SYSTEMS LIMITED (04299541)
- People for BROADCAST TRAFFIC SYSTEMS LIMITED (04299541)
- Charges for BROADCAST TRAFFIC SYSTEMS LIMITED (04299541)
- More for BROADCAST TRAFFIC SYSTEMS LIMITED (04299541)
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) |
---|---|---|---|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | SH19 |
Statement of capital on 24 February 2015
|
|
11 Feb 2015 | SH20 | Statement by Directors | |
11 Feb 2015 | CAP-SS | Solvency Statement dated 02/02/15 | |
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Gareth Hughes on 1 April 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH01 | Director's details changed for Mr David Hughes on 1 December 2012 | |
21 Oct 2013 | CH01 | Director's details changed for Nigel Craig Buckland on 1 December 2012 | |
21 Oct 2013 | CH03 | Secretary's details changed for Mr David Hughes on 1 December 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
21 Oct 2012 | CH01 | Director's details changed for Nigel Craig Buckland on 1 October 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from Chapel Barns Merthyr Mawr Bridgend CF32 0LS on 25 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Nigel Craig Buckland on 16 September 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders |