RADIO TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 Secretary's details changed for Mr Finlay Charles Morton on 2025-09-01

View Document

02/09/252 September 2025 Termination of appointment of Paul Dunlay as a director on 2025-08-20

View Document

02/09/252 September 2025 Director's details changed for Stuart Moore on 2025-09-01

View Document

02/09/252 September 2025 Director's details changed for Mark Olov Edwards on 2025-09-01

View Document

02/09/252 September 2025 Director's details changed for Mr Finlay Charles Morton on 2025-09-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM ONE COWICK STABLE HATFIELD HEATH ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HX

View Document

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLOV EDWARDS / 11/04/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR. PAUL DUNLAY

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MOORE / 11/04/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 27 HAMPTON GARDENS SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AN

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/04/01; NO CHANGE OF MEMBERS

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/04/00; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NC INC ALREADY ADJUSTED 17/03/99

View Document

26/03/9926 March 1999 £ NC 1000/50000 17/03/99

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 2ND FLOOR 68 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 AUDITOR'S RESIGNATION

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 S386 DISP APP AUDS 25/06/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 S366A DISP HOLDING AGM 25/06/97

View Document

06/08/976 August 1997 S252 DISP LAYING ACC 25/06/97

View Document

06/08/976 August 1997 S386 DISP APP AUDS 25/06/97

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 12 THE PAVEMENT LONDON SW4 0HY

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 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