RADIANT CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Termination of appointment of Paul Garner as a secretary on 2024-04-29 |
08/07/248 July 2024 | Appointment of Miss Dania Reid as a secretary on 2024-04-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/03/223 March 2022 | Change of details for Mr Jozef Mykola Sipika as a person with significant control on 2021-12-03 |
24/02/2224 February 2022 | Cessation of Shirley Sipika as a person with significant control on 2021-12-03 |
24/02/2224 February 2022 | Cessation of Andrew Stephen Sipika as a person with significant control on 2021-12-03 |
26/01/2226 January 2022 | Purchase of own shares. |
26/01/2226 January 2022 | Cancellation of shares. Statement of capital on 2021-12-03 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-07-31 |
25/10/2125 October 2021 | Director's details changed for Mr Jozef Mykola Sipika on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mr Jozef Mykola Sipika as a person with significant control on 2021-10-25 |
05/08/215 August 2021 | Cessation of Jozef Sipika as a person with significant control on 2021-08-05 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Change of details for a person with significant control |
02/07/212 July 2021 | Change of details for Mr Andrew Stephen Sipika as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mr Jozef Mykola Sipika as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mrs Shirley Ann Sipika as a person with significant control on 2021-07-02 |
31/07/2031 July 2020 | SECRETARY APPOINTED MR PAUL GARNER |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREW SIPIKA |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIPIKA |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
02/07/202 July 2020 | DIRECTOR APPOINTED MR JOZEF MYKOLA SIPIKA |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOZEF SIPIKA |
02/07/202 July 2020 | DIRECTOR APPOINTED MR JOZEF MYKOLA SIPIKA |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 51 JACKSON ROAD BAGWORTH LEICESTERSHIRE LE67 1HL |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SIPIKA |
01/04/201 April 2020 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY SIPIKA |
01/04/201 April 2020 | SECRETARY APPOINTED MR ANDREW STEPHEN SIPIKA |
19/09/1919 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF MYKOLA SIPIKA |
13/05/1913 May 2019 | SUB-DIVISION 03/04/19 |
19/01/1919 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
29/01/1829 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/07/157 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
19/07/1419 July 2014 | DIRECTOR APPOINTED MRS SHIRLEY ANN SIPIKA |
19/07/1419 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN LAMBERT / 20/09/2013 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/07/138 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/07/1217 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, SECRETARY WENDY SIPIKA |
16/07/1216 July 2012 | SECRETARY APPOINTED SHIRLEY ANN LAMBERT |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
19/07/1119 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
07/10/107 October 2010 | 31/07/10 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN SIPIKA / 21/06/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | FULL ACCOUNTS MADE UP TO 31/07/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
10/07/0610 July 2006 | SECRETARY'S PARTICULARS CHANGED |
10/07/0610 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/07/054 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | DIRECTOR RESIGNED |
22/10/0422 October 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
21/06/0421 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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