RADAMEC CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Richard Palfrey as a director on 2024-07-31

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2016 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR SIMON GILBERT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / RADAMEC LIMITED / 03/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIGOLD WHITTAKER / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BERTRAM WHITTAKER / 03/10/2017

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WADSWORTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PALFREY / 15/11/2016

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIGOLD WHITTAKER / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BERTRAM WHITTAKER / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PALFREY / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIGOLD WHITTAKER / 15/11/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT A1 ARGENTS MERE CYRIL VOKINS ROAD HAMBRIDGE LANE NEWBURY RG14 5XB UNITED KINGDOM

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM EURO HOUSE ABEX ROAD NEWBURY RG14 5EY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PALFREY / 31/05/2014

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL WADSWORTH / 01/04/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR PETER MICHAEL WADSWORTH

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 SAIL ADDRESS CREATED

View Document

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEECH

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM EURO HOUSE ABEX ROAD NEWBURY BERKSHIRE RG14 5EY UNITED KINGDOM

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM MILESTONE HOUSE MILLBROOK GUILDFORD SURREY GU1 3YA

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEEP

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD KEEP / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEECH / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PALFREY / 01/10/2009

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIGOLD COLE / 01/10/2008

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 GBP NC 10000/50000 31/03/2009

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

03/04/093 April 2009 GBP SR 1@1

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR RICHARD PALFREY

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR TIMOTHY EDWARD KEEP

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED RADAMEC NDC LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED NEWBURY DIESEL CONTROLS LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

31/01/9231 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED THREE HUNDRED AND SIXTH SHELF TR ADING COMPANY LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

18/02/8718 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/8731 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 GAZETTABLE DOCUMENT

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

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