RADIOLOGY MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Radiology Management Solutions Group Limited as a person with significant control on 2024-07-02

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

02/07/242 July 2024 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-07-02

View Document

14/05/2414 May 2024 Registered office address changed from Bartle House Bartle House Oxford Court Manchester M2 3WQ England to Bartle House Oxford Court Manchester M2 3WQ on 2024-05-14

View Document

15/04/2415 April 2024 Registered office address changed from 9 Oxford Court Oxford Court Manchester M2 3WQ England to Bartle House Bartle House Oxford Court Manchester M2 3WQ on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Registered office address changed from Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB England to 9 Oxford Court Oxford Court Manchester M2 3WQ on 2024-03-16

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Change of details for Radiology Management Solutions Group Limited as a person with significant control on 2023-06-27

View Document

08/06/238 June 2023 Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 2023-01-24

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MASSA / 02/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL BAILEY / 19/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL BAILEY / 19/02/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MASSA

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM UNITS 10-12 COUNTY END BUSINESS CENTRE JACKSON STREET SPRINGHEAD OLDHAM LANCS OL4 4TZ

View Document

22/09/1722 September 2017 Registered office address changed from , Units 10-12 County End Business Centre Jackson Street, Springhead, Oldham, Lancs, OL4 4TZ to Bartle House 9 Oxford Court Manchester M2 3WQ on 2017-09-22

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 29/03/2016

View Document

24/06/1624 June 2016 29/03/16 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1620 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HEAP

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED WILLIAM MICHAEL BAILEY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED CHRISTINE HEAP

View Document

30/07/1430 July 2014 04/01/14 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1410 June 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM CHAMBER BUSINESS CENTRE CHAPEL ROAD OLDHAM LANCASHIRE OL8 4QQ ENGLAND

View Document

16/05/1416 May 2014 Registered office address changed from , Chamber Business Centre Chapel Road, Oldham, Lancashire, OL8 4QQ, England on 2014-05-16

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information