RADIOCOMS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewSatisfaction of charge 4 in full

View Document

26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Director's details changed for Mr Steven Mark Kennedy on 2025-03-14

View Document

19/02/2519 February 2025 Appointment of Mr Steven Mark Kennedy as a director on 2025-02-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Director's details changed for Mr Rieg Van Waveren on 2023-05-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045448860007

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045448860006

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MUNDY

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR RIEG VAN WAVEREN

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR BHUPINDER SINGH SIDHU

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RIEG VAN WAVEREN / 08/01/2016

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR RIEG VAN WAVEREN

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH BROOKS

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045448860006

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045448860005

View Document

13/06/1413 June 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD MUNDY / 05/07/2013

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MARK JAMES BLYTHE

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 170A OVAL ROAD CROYDON SURREY CR0 6BN

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/108 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MUNDY / 01/06/2008

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/05/0819 May 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/07/074 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 REDUCTION OF ISSUED CAPITAL

View Document

04/05/074 May 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/04/0725 April 2007 REDUCE ISSUED CAPITAL 03/04/07

View Document

25/04/0725 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0729 January 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 02/05/06 ABSTRACTS AND PAYMENTS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 170A OVAL ROAD CROYDON SURREY CR0 6BN

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

30/01/0330 January 2003 £ NC 1000/1000000 28/11/02

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 ARTICLES OF ASSOCIATION

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED CASTDEAL LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/09/0225 September 2002 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