Advanced company searchLink opens in new window

PREMIER TRAFFIC SYSTEMS LIMITED

Company number NI658118

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)
14 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
02 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 AD01 Registered office address changed from 10a Magheraknock Road 3-4 Pinewick Business Park Ballynahinch Co Down BT24 8TJ United Kingdom to 3 Blacks Lane Ballynahinch Down BT24 8UT on 15 February 2022
31 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
22 Sep 2021 AP01 Appointment of Charley Judge as a director on 31 August 2021
21 Sep 2021 PSC01 Notification of Charley Judge as a person with significant control on 31 August 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 TM01 Termination of appointment of David Ivan Mckelvey as a director on 31 August 2021
10 Sep 2021 PSC07 Cessation of David Ivan Mckelvey as a person with significant control on 31 August 2021
10 Sep 2021 SH20 Statement by Directors
10 Sep 2021 SH19 Statement of capital on 10 September 2021
  • GBP 2,000
10 Sep 2021 CAP-SS Solvency Statement dated 31/08/21
10 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 MA Memorandum and Articles of Association
19 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,010
04 Jan 2021 AA Micro company accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 09/11/2020