RADIODETECTION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of John Webster Nurkin as a director on 2024-06-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Lynn Williams as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Andrew Robert Bruce as a director on 2023-08-25

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/04/2312 April 2023 Appointment of Wayne Mark Mclaren as a director on 2023-04-07

View Document

11/04/2311 April 2023 Termination of appointment of Michael Andrew Reilly as a director on 2023-04-07

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of James Everette Harris as a director on 2022-09-23

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN LENCH

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/12/184 December 2018 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / SPX EUROPEAN HOLDING LIMITED / 03/12/2018

View Document

03/12/183 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW REILLY / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM SPROULE / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NURKIN / 01/01/2016

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED SCOTT WILLIAM SPROULE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMELTSER

View Document

24/07/1524 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN LILLY

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLY

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED JOHN NURKIN

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HOLMES

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR KEVIN PAUL LENCH

View Document

21/11/1421 November 2014 STATEMENT BY DIRECTORS

View Document

21/11/1421 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 261751

View Document

21/11/1421 November 2014 CANCEL SHARE PREM ACCOUNT 20/11/2014

View Document

21/11/1421 November 2014 SOLVENCY STATEMENT DATED 20/11/14

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW REILLY / 14/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED JEREMY WADE SMELTSER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/06/1018 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOLMES / 01/10/2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM WESTERN DRIVE BRISTOL BS14 OAZ

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RE ACCTS & AUD APP 31/10/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RE APPOINT OF AUDITORS 03/07/01

View Document

30/11/0230 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ALTER MEM AND ARTS 05/11/93

View Document

28/11/9328 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9326 August 1993 ADOPT MEM AND ARTS 30/07/93

View Document

26/08/9326 August 1993 VARYING SHARE RIGHTS AND NAMES 30/07/93

View Document

26/08/9326 August 1993 CONVE 30/07/93

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/05/93

View Document

15/06/9315 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/9314 June 1993 ALLOT SHARES 20/05/93

View Document

14/06/9314 June 1993 RECON 20/05/93

View Document

14/06/9314 June 1993 ALTER MEM AND ARTS 20/05/93

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9322 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 ADOPT MEM AND ARTS 10/12/91

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 14/06/91; CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 NC INC ALREADY ADJUSTED 04/04/90

View Document

01/05/901 May 1990 ADOPT MEM AND ARTS 04/04/90

View Document

10/04/9010 April 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

28/07/8928 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8828 September 1988 ALTER MEM AND ARTS 180988

View Document

08/08/888 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/01/873 January 1987 GAZETTABLE DOCUMENT

View Document

03/01/873 January 1987 ALTER SHARE STRUCTURE

View Document

03/01/873 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

29/07/8629 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

28/03/7828 March 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/78

View Document

18/10/7718 October 1977 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