RADFORD PYROTECHNICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Termination of appointment of Christopher John Aldous as a director on 2023-10-25

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Appointment of Mr Christopher John Aldous as a director on 2023-01-05

View Document

03/12/223 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED DOTMEDIC LTD CERTIFICATE ISSUED ON 27/10/15

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN RADFORD

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MRS SARAH TAMSYN RADFORD

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN RADFORD

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEALE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR NOOR HAMAD

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED DR SAMUEL WILLIAM RADFORD

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM FLORAL COTTAGE MITHIAN ST AGNES CORNWALL TR5 0QQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RADFORD

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS SARAH TAMSYN RADFORD

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/01/153 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL WILLIAM RADFORD / 01/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/12/1327 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED NOOR HAMAD

View Document

01/08/121 August 2012 DIRECTOR APPOINTED STEPHEN SEALE

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLS

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH RADFORD

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 12 SILVER TREE CLOSE WALTON-ON-THAMES SURREY KT12 1NN UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED ABCLOGIX LIMITED CERTIFICATE ISSUED ON 15/08/11

View Document

12/06/1112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/06/1112 June 2011 REGISTERED OFFICE CHANGED ON 12/06/2011 FROM 23 THE GLADES HUNTINGDON CAMBRIDGESHIRE PE29 6JR UNITED KINGDOM

View Document

12/06/1112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JOHN RADFORD / 26/05/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CLARE RADFORD / 26/05/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CLARE RADFORD / 21/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL WILLIAM RADFORD / 21/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TAMSYN WILLS / 21/05/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JOHN RADFORD / 21/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL WILLIAM RADFORD / 21/05/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JOHN RADFORD / 21/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TAMSYN WILLS / 21/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CLARE RADFORD / 21/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 15 CRUTCHFIELD LANE WALTON ON THAMES SURREY KT12 2QY

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MRS JUDITH CLARE RADFORD

View Document

22/11/0922 November 2009 DIRECTOR APPOINTED MISS SARAH TAMSYN WILLS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 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