RADIANT CENTRAL SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Alan Hopley as a director on 2024-01-17

View Document

30/01/2430 January 2024 Termination of appointment of Helen Taylor as a director on 2024-01-17

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/09/2311 September 2023 Director's details changed for Mr James Richard Cumming on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Miss Helen Taylor on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/03/234 March 2023 Satisfaction of charge 095013310002 in full

View Document

10/02/2310 February 2023 Registration of charge 095013310003, created on 2023-02-10

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Krystyna Wojnarowicz as a director on 2022-02-11

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Registration of charge 095013310002, created on 2021-11-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY DONNELLY

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKSON

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095013310001

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 DIRECTOR APPOINTED MR MARTIN JOHN WATSON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR STELLA SMITH

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMING GROUP HOLDINGS LTD

View Document

21/03/1921 March 2019 CESSATION OF GRAHAM JOHN CLARKSON AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MILES GOODWORTH

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL SIBSON

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JON DIBBLE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SIBSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/1825 June 2018 CONSOLIDATION 25/05/15

View Document

25/06/1825 June 2018 25/05/15 STATEMENT OF CAPITAL GBP 101

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR GARRY DONNELLY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JON DIBBLE

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 10735.00

View Document

21/03/1821 March 2018 ADOPT ARTICLES 01/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM SOVEREIGN HOUSE 20 THE POINT BUSINESS PARK ROCKINGHAM ROAD MARKET HARBOROUGH LE16 7QU ENGLAND

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MILES GOODWORTH

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED KRYSTYNA WOJNAROWICZ

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER SIBSON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MS STELLA LOUISE SMITH

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED CLARKSON WAYMAN BALL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095013310001

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/11/1628 November 2016 CURRSHO FROM 31/03/2016 TO 31/07/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 SECRETARY APPOINTED MR PAUL CHRISTOPHER SIBSON

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 ADOPT ARTICLES 31/05/2015

View Document

25/06/1525 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 10200.00

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR SIMON MARK HELLIER

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company