RADIO DEESIDE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Registered office address changed from Llys Y Nant (Temp Address) 7 Llys Y Nant Nant Mawr Road Buckley Flintshire CH7 2BE Wales to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 2023-03-27

View Document

24/03/2324 March 2023 Change the registered office situation from Wales to England/Wales

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/04/2014 April 2020 Registered office address changed from , Deeside Leisure Centre Chester Road West, Queensferry, Deeside, Flintshire, CH4 4XB to Llys Y Nant (Temp Address) 7 Llys Y Nant Nant Mawr Road Buckley Flintshire CH7 2BE on 2020-04-14

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM DEESIDE LEISURE CENTRE CHESTER ROAD WEST QUEENSFERRY DEESIDE FLINTSHIRE CH4 4XB

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE CHICK

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR EDWARD BRIAN PALMER

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GIBBONS

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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