NAVTECH RADAR LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Termination of appointment of Philip David Avery as a director on 2024-06-26

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Termination of appointment of Anthony Vincent D'souza as a director on 2023-07-31

View Document

06/07/236 July 2023 Appointment of Mr Tom Davies as a director on 2023-07-01

View Document

01/06/231 June 2023 Termination of appointment of Belle Wilhelmina Johanna Spaan as a director on 2023-05-25

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/01/2330 January 2023 Appointment of Dr Thorsten Müller as a director on 2022-11-01

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Ms Belle Wilhelmina Johanna Spaan as a director on 2022-03-08

View Document

04/04/224 April 2022 Appointment of Mr Richard John Morris as a director on 2022-02-28

View Document

04/04/224 April 2022 Termination of appointment of Tim Prestidge as a director on 2022-03-17

View Document

17/06/2117 June 2021 Appointment of Dr Tim Prestidge as a director on 2021-04-01

View Document

17/06/2117 June 2021 Appointment of Mrs Louise Early as a director on 2021-05-01

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DSOUZA / 13/09/2019

View Document

03/04/193 April 2019 CESSATION OF PHILIP DAVID AVERY AS A PSC

View Document

03/04/193 April 2019 CESSATION OF ANTHONY VINCENT D'SOUZA AS A PSC

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY VINCENT D'SOUZA

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP AVERY

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED GAVIN VAN DER PANT

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS WENDY JULIET MCMILLAN

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALMA PLC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN

View Document

21/11/1821 November 2018 CESSATION OF STEPHEN CRAIG CLARKE AS A PSC

View Document

21/11/1821 November 2018 CESSATION OF STEPHEN JAMES CALLAGHAN AS A PSC

View Document

21/11/1821 November 2018 CESSATION OF ANTHONY VINCENT DSOUZA AS A PSC

View Document

21/11/1821 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 1173.8

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

21/11/1821 November 2018 CESSATION OF PHILIP DAVID AVERY AS A PSC

View Document

19/11/1819 November 2018 APPROVAL OF GRANT 27/09/2018

View Document

06/11/186 November 2018 ADOPT ARTICLES 30/10/2018

View Document

24/10/1824 October 2018 ADOPT ARTICLES 22/10/2015

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 07/08/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DSOUZA / 26/01/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID AVERY / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 26/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID AVERY / 10/01/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLARKE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STEPHEN CRAIG CLARKE

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DSOUZA / 10/01/2018

View Document

24/01/1824 January 2018 CESSATION OF STEPHEN MALCOLM CLARK AS A PSC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 2016-01-22 with full list of shareholders

View Document

23/05/1623 May 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 2016-01-21 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O ATTENTION: CHRISTINE NICHOLSON 8 HOME FARM CLOSE ARDINGTON WANTAGE OXFORDSHIRE OX12 8PD ENGLAND

View Document

25/11/1525 November 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 6 ODUN ROAD APPLEDORE BIDEFORD DEVON EX39 1PT

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID AVERY

View Document

29/01/1529 January 2015 Annual return made up to 2015-01-21 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 SUB-DIVISION 08/10/14

View Document

20/10/1420 October 2014 ADOPT ARTICLES 08/10/2014

View Document

18/08/1418 August 2014 Appointment of Mr Stephen James Callaghan as a director on 2014-08-01

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID AVERY / 28/08/2013

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 20/03/2011

View Document

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 04/01/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID AVERY / 21/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 21/01/2010

View Document

03/02/103 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MALCOLM CLARK / 21/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GALSWORTHY AVERY / 10/07/2007

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID AVERY / 10/07/2007

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 03/02/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MALCOLM CLARK / 10/07/2007

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 ADOPT ARTICLES 01/06/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ROSENTHAL

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR APPOINTED ANTHONY VINCENT DSOUZA

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED NAVTECH ELECTRONICS LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: GROUND FLOOR TOWER HOUSE 26 THE STRAND BIDEFORD DEVON EX39 2ND

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 01/04/00

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 COMPANY NAME CHANGED OSS NO. 6 LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

21/01/9921 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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