RADIAN 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
19/08/2519 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

16/07/2516 July 2025 Termination of appointment of James Rutherford Johnston as a director on 2025-06-12

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

14/08/2414 August 2024 Change of details for Mr James Rutherford Johnston as a person with significant control on 2016-04-06

View Document

14/08/2414 August 2024 Change of details for Mrs Jane Lucille Johnston as a person with significant control on 2016-04-06

View Document

24/06/2424 June 2024 Director's details changed for Jane Lucille Robarts (Johnston) on 2024-06-24

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1420 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE LUCILLE ROBARTS (JOHNSTON) / 20/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUTHERFORD JOHNSTON / 20/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LUCILLE ROBARTS (JOHNSTON) / 20/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM WILLOW FARM DEOPHAM ROAD MORLEY ST BOTOLPH WYMONDHAM NORFOLK NR18 9DF

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTON / 20/08/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

08/11/078 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 £ NC 100/10000 08/08/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/0425 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

09/09/999 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: RADIAN BUSINESS CENTRE 1 BRIDEWELL STREET MARKET PLACE WYMONDHAM, NORFOLK NR18 0AR

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 20/08/91; CHANGE OF MEMBERS

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO5 8GW

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 AUDITOR'S RESIGNATION

View Document

17/06/8817 June 1988 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/01/8426 January 1984 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