RADICAL DELIVERY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-02-26 |
02/05/252 May 2025 | Registered office address changed from London House 20-22 East London Street 3rd Floor Suite Edinburgh EH7 4BQ Scotland to Unit 6B 1 Carmichael Place Edinburgh EH6 5PH on 2025-05-02 |
02/05/252 May 2025 | Director's details changed for Mr Alistair Johnston Burnett on 2022-09-08 |
02/05/252 May 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Previous accounting period shortened from 2024-02-26 to 2024-02-25 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-02-26 |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-27 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
24/02/2124 February 2021 | 27/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
24/01/2024 January 2020 | 27/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
28/11/1828 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 10 BLENHEIM PLACE EDINBURGH EH7 5JH |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/03/1220 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND JAMES BENNETT / 06/02/2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND JAMES BENNETT / 06/02/2010 |
01/03/101 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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