RADIAN TOOLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-09-30 |
27/09/2227 September 2022 | Director's details changed for Mr Dan Allen on 2022-09-27 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-09-30 |
23/11/2123 November 2021 | Appointment of Mrs Jayne Elizabeth Louise Allen as a director on 2021-11-22 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-27 with updates |
27/09/2127 September 2021 | Termination of appointment of David James Gray as a director on 2021-09-20 |
30/07/2130 July 2021 | Purchase of own shares. |
28/02/1928 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM, MILL ROAD LODGE MILL ROAD, DEVIZES, WILTSHIRE, SN10 3FS, ENGLAND |
28/02/1828 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM, 19 CAIRD LAWNS, DEVIZES, WILTSHIRE, SN10 3EB |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
19/02/1619 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
19/10/1519 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY / 01/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY / 01/10/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/07/1215 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/10/115 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY / 04/10/2011 |
10/05/1110 May 2011 | COMPANY NAME CHANGED PURPLE CUTTERS LIMITED CERTIFICATE ISSUED ON 10/05/11 |
27/09/1027 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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