Download leads from Nexok and grow your business. Find out more

Trafeco Systems Limited

Documents

Total Documents180
Total Pages633

Filing History

23 November 2023Micro company accounts made up to 28 February 2023
22 November 2023Appointment of Miss Anne Hawkins as a director on 21 October 2022
22 November 2023Termination of appointment of Nicholas John Jewell as a director on 21 October 2022
21 November 2023Confirmation statement made on 21 November 2023 with updates
2 March 2023Confirmation statement made on 12 February 2023 with no updates
29 November 2022Micro company accounts made up to 28 February 2022
22 February 2022Confirmation statement made on 12 February 2022 with no updates
30 November 2021Micro company accounts made up to 28 February 2021
25 February 2021Confirmation statement made on 12 February 2021 with no updates
27 November 2020Micro company accounts made up to 29 February 2020
12 February 2020Confirmation statement made on 12 February 2020 with no updates
28 November 2019Micro company accounts made up to 28 February 2019
13 March 2019Confirmation statement made on 19 February 2019 with no updates
28 November 2018Micro company accounts made up to 28 February 2018
20 February 2018Confirmation statement made on 19 February 2018 with no updates
27 November 2017Micro company accounts made up to 28 February 2017
27 November 2017Micro company accounts made up to 28 February 2017
24 February 2017Confirmation statement made on 19 February 2017 with updates
24 February 2017Confirmation statement made on 19 February 2017 with updates
16 November 2016Total exemption small company accounts made up to 29 February 2016
16 November 2016Total exemption small company accounts made up to 29 February 2016
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,665
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,665
25 November 2015Total exemption small company accounts made up to 28 February 2015
25 November 2015Total exemption small company accounts made up to 28 February 2015
1 November 2015Appointment of Mr Nicholas John Jewell as a director on 26 June 2015
1 November 2015Appointment of Mr Nicholas John Jewell as a director on 26 June 2015
1 November 2015Appointment of Mr Gyorgy Kovacs as a secretary on 26 June 2015
1 November 2015Termination of appointment of Sharon Cole as a director on 26 June 2015
1 November 2015Termination of appointment of Sharon Cole as a secretary on 26 June 2015
1 November 2015Termination of appointment of Sharon Cole as a director on 26 June 2015
1 November 2015Appointment of Mr Gyorgy Kovacs as a secretary on 26 June 2015
1 November 2015Termination of appointment of Sharon Cole as a secretary on 26 June 2015
29 June 2015Director's details changed for Miss Sharon Cole on 25 June 2015
29 June 2015Director's details changed for Miss Sharon Cole on 25 June 2015
26 June 2015Secretary's details changed for Miss Sharon Cole on 25 June 2015
26 June 2015Secretary's details changed for Miss Sharon Cole on 25 June 2015
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,665
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,665
25 November 2014Total exemption small company accounts made up to 28 February 2014
25 November 2014Total exemption small company accounts made up to 28 February 2014
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,665
11 March 2014Director's details changed for Miss Sharon Cole on 5 August 2013
11 March 2014Director's details changed for Miss Sharon Cole on 5 August 2013
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
11 March 2014Director's details changed for Miss Sharon Cole on 5 August 2013
18 November 2013Total exemption small company accounts made up to 28 February 2013
18 November 2013Total exemption small company accounts made up to 28 February 2013
16 March 2013Termination of appointment of Alastair Robert Dougall as a director on 29 October 2012
16 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
16 March 2013Appointment of Mr Gyorgy Kovacs as a director
16 March 2013Appointment of Mr Gyorgy Kovacs as a director on 29 October 2012
16 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
16 March 2013Appointment of Mr Gyorgy Kovacs as a director on 29 October 2012
16 March 2013Termination of appointment of Alastair Robert Dougall as a director on 29 October 2012
28 January 2013Director's details changed for Alastair Robert Dougall on 29 October 2012
28 January 2013Director's details changed for Alastair Robert Dougall on 29 October 2012
28 November 2012Total exemption small company accounts made up to 28 February 2012
28 November 2012Total exemption small company accounts made up to 28 February 2012
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
10 November 2010Total exemption full accounts made up to 28 February 2010
10 November 2010Total exemption full accounts made up to 28 February 2010
15 April 2010Appointment of Mrs Sarah Jane Furness as a director
15 April 2010Appointment of Mrs Sarah Jane Furness as a director
15 April 2010Termination of appointment of Mark Reilly as a director
15 April 2010Termination of appointment of Mark Reilly as a director
1 March 2010Director's details changed for Sharon Cole on 27 February 2010
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Sharon Cole on 27 February 2010
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
27 February 2010Director's details changed for Mark Reilly on 27 February 2010
27 February 2010Director's details changed for Alastair Robert Dougall on 27 February 2010
27 February 2010Director's details changed for Mark Reilly on 27 February 2010
27 February 2010Director's details changed for Alastair Robert Dougall on 27 February 2010
6 January 2010Total exemption full accounts made up to 28 February 2009
6 January 2010Total exemption full accounts made up to 28 February 2009
6 April 2009Return made up to 19/02/09; full list of members
6 April 2009Return made up to 19/02/09; full list of members
3 October 2008Total exemption full accounts made up to 29 February 2008
3 October 2008Total exemption full accounts made up to 29 February 2008
25 February 2008Return made up to 19/02/08; full list of members
25 February 2008Return made up to 19/02/08; full list of members
7 December 2007Total exemption full accounts made up to 28 February 2007
7 December 2007Total exemption full accounts made up to 28 February 2006
7 December 2007Total exemption full accounts made up to 28 February 2007
7 December 2007Total exemption full accounts made up to 28 February 2006
2 May 2007Total exemption full accounts made up to 28 February 2005
2 May 2007Total exemption full accounts made up to 28 February 2005
13 April 2007Return made up to 19/02/07; full list of members
13 April 2007Return made up to 19/02/07; full list of members
21 March 2006Return made up to 19/02/06; full list of members
21 March 2006Return made up to 19/02/06; full list of members
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 2004Total exemption small company accounts made up to 29 February 2004
23 December 2004Total exemption small company accounts made up to 29 February 2004
6 September 2004New director appointed
6 September 2004New secretary appointed;new director appointed
6 September 2004New secretary appointed;new director appointed
6 September 2004New director appointed
6 September 2004New director appointed
6 September 2004New director appointed
23 August 2004Registered office changed on 23/08/04 from: 19 new road brighton east sussex BN1 1UF
23 August 2004Registered office changed on 23/08/04 from: 19 new road brighton east sussex BN1 1UF
17 August 2004Director resigned
17 August 2004Director resigned
9 August 2004Secretary resigned;director resigned
9 August 2004Director resigned
9 August 2004Secretary resigned;director resigned
9 August 2004Director resigned
18 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 August 2003Total exemption small company accounts made up to 28 February 2003
11 August 2003Total exemption small company accounts made up to 28 February 2003
31 March 2003Total exemption small company accounts made up to 28 February 2002
31 March 2003Total exemption small company accounts made up to 28 February 2002
11 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 May 2002Total exemption full accounts made up to 28 February 2001
1 May 2002Total exemption full accounts made up to 28 February 2001
20 March 2002Return made up to 19/02/02; full list of members
20 March 2002Return made up to 19/02/02; full list of members
17 August 2001New secretary appointed;new director appointed
17 August 2001Return made up to 19/02/01; full list of members
17 August 2001New secretary appointed;new director appointed
17 August 2001Return made up to 19/02/01; full list of members
16 August 2001New director appointed
16 August 2001Director resigned
16 August 2001Director resigned
16 August 2001New director appointed
16 August 2001New director appointed
16 August 2001New director appointed
16 August 2001Secretary resigned
16 August 2001Secretary resigned
14 March 2001Full accounts made up to 28 February 2000
14 March 2001Full accounts made up to 28 February 2000
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 February 2000Ad 19/03/99--------- £ si 2263@1=2263 £ ic 2265/4528
25 February 2000Nc inc already adjusted 27/01/00
25 February 2000Ad 19/03/99--------- £ si 2263@1=2263 £ ic 2265/4528
25 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 February 2000Nc inc already adjusted 27/01/00
11 February 2000Full accounts made up to 28 February 1999
11 February 2000Full accounts made up to 28 February 1999
21 January 2000Registered office changed on 21/01/00 from: 36A duke street brighton BN1 1AG
21 January 2000Registered office changed on 21/01/00 from: 36A duke street brighton BN1 1AG
21 January 2000Return made up to 19/02/99; full list of members
21 January 2000Return made up to 19/02/99; full list of members
23 September 1999Director resigned
23 September 1999Director resigned
23 September 1999Secretary resigned
23 September 1999Secretary resigned
6 August 1999New director appointed
6 August 1999New secretary appointed
6 August 1999New secretary appointed
6 August 1999New director appointed
29 July 1999Secretary resigned
29 July 1999Director resigned
29 July 1999Secretary resigned
29 July 1999Director resigned
19 March 1999Director resigned
19 March 1999Director resigned
19 March 1999New director appointed
19 March 1999New director appointed
9 March 1999Registered office changed on 09/03/99 from: 381 kingsway hove east sussex BN3 4QD
9 March 1999Registered office changed on 09/03/99 from: 381 kingsway hove east sussex BN3 4QD
14 October 1998New secretary appointed
14 October 1998New secretary appointed
14 October 1998New director appointed
14 October 1998New director appointed
19 February 1998Incorporation
19 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed