RAD CONSULTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Richard Adrian Davies on 2025-06-12

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Registered office address changed from 54 High Street Saffron Walden Essex CB10 1EE United Kingdom to 20 Clarendon Road Clarendon Road Norwich NR2 2PW on 2025-01-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Registered office address changed from C/O Taxassist Accountants 1 Market Hill Royston Hertfordshire SG8 9JL England to 54 High Street Saffron Walden Essex CB10 1EE on 2024-04-22

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Adrian Davies on 2024-01-25

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/12/2114 December 2021 Amended micro company accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 28/03/2019

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 30/04/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 30/04/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 30/04/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 08/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 08/03/2018

View Document

11/10/1711 October 2017 CESSATION OF DARCY LYNN DAVIES AS A PSC

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN DAVIES / 09/10/2017

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 20

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PK BABRAHAM ROAD, SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information