RADIOMETER LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/09/2422 September 2024 Register inspection address has been changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Central Boulevard Shirley Solihull B90 8AJ

View Document (might not be available)

23/08/2423 August 2024 Appointment of Mr Christian Bernd Wagner as a director on 2024-08-13

View Document (might not be available)

23/08/2423 August 2024 Termination of appointment of Marianne Helstrup as a director on 2024-08-13

View Document (might not be available)

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document (might not be available)

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Appointment of Ms Melanie Hammerschmidt-Broman as a director on 2023-03-14

View Document (might not be available)

20/03/2320 March 2023 Termination of appointment of Claus Loenborg Madsen as a director on 2023-03-14

View Document (might not be available)

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document (might not be available)

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document (might not be available)

10/12/2110 December 2021 Termination of appointment of Henrick Brandborg as a director on 2021-09-30

View Document (might not be available)

10/12/2110 December 2021 Appointment of Mr Andrew James Masters as a director on 2021-11-01

View Document (might not be available)

10/12/2110 December 2021 Termination of appointment of Sandra Feilman as a director on 2021-11-01

View Document (might not be available)

10/12/2110 December 2021 Appointment of Ms Marianne Helstrup as a director on 2021-11-01

View Document (might not be available)

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR CLAUS LOENBORG MADSEN

View Document (might not be available)

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document (might not be available)

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LARS ANDERS WALLSETH / 24/10/2014

View Document (might not be available)

20/11/1420 November 2014 SAIL ADDRESS CHANGED FROM:
C/O DANAHER UK INDUSTRIES LTD
SUITE 31 THE QUADRANT
99, PARKWAY AVENUE
SHEFFIELD
SOUTH YORKSHIRE
S9 4WG

View Document (might not be available)

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document (might not be available)

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document (might not be available)

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE BRINK

View Document (might not be available)

22/08/1322 August 2013 DIRECTOR APPOINTED LARS ANDERS WALLSETH

View Document (might not be available)

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document (might not be available)

14/01/1314 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document (might not be available)

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document (might not be available)

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document (might not be available)

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document (might not be available)

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

18/01/1018 January 2010 DIRECTOR APPOINTED ANNE METTE BRINK

View Document (might not be available)

11/01/1011 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document (might not be available)

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUS MADSEN

View Document (might not be available)

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER KURSTEIN-JENSEN

View Document (might not be available)

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN JARMAN

View Document (might not be available)

17/11/0917 November 2009 SAIL ADDRESS CHANGED FROM: C/O DANAHER UK INDUSTRIES LTD SUITE 31, THE QUADRANT 99, PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S26 3XY ENGLAND

View Document (might not be available)

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS LONBORG MADSEN / 17/11/2009

View Document (might not be available)

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REES JARMAN / 17/11/2009

View Document (might not be available)

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRIK KURSTEIN-JENSEN / 17/11/2009

View Document (might not be available)

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS SECHER KNUDSEN / 17/11/2009

View Document (might not be available)

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document (might not be available)

24/08/0924 August 2009 DIRECTOR APPOINTED CLAUS LONBORG MADSEN

View Document (might not be available)

25/07/0925 July 2009 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document (might not be available)

22/07/0922 July 2009 SECRETARY APPOINTED DAVID WILLIAM TUNLEY

View Document (might not be available)

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document (might not be available)

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

08/11/078 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document (might not be available)

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

07/11/067 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

14/11/0514 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

16/11/0416 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document (might not be available)

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document (might not be available)

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document (might not be available)

14/11/0314 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document (might not be available)

02/12/022 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document (might not be available)

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/11/0112 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document (might not be available)

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document (might not be available)

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document (might not be available)

15/11/9915 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document (might not be available)

18/11/9818 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 MANOR COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PY

View Document (might not be available)

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document (might not be available)

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document (might not be available)

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document (might not be available)

09/01/979 January 1997 DIRECTOR RESIGNED

View Document (might not be available)

14/11/9614 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document (might not be available)

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document (might not be available)

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document (might not be available)

31/10/9531 October 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document (might not be available)

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/11/9424 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document (might not be available)

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: G OFFICE CHANGED 17/11/94 THE MANOR MANOR ROYAL CRAWLEY EST SUSSEX, RH10 2PY

View Document (might not be available)

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document (might not be available)

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document (might not be available)

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

02/11/932 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document (might not be available)

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

09/12/929 December 1992 DIRECTOR RESIGNED

View Document (might not be available)

10/11/9210 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document (might not be available)

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document (might not be available)

26/04/9226 April 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document (might not be available)

25/09/9125 September 1991 S252 DISP LAYING ACC 02/09/91

View Document (might not be available)

25/09/9125 September 1991 S386 DISP APP AUDS 02/09/91

View Document (might not be available)

25/09/9125 September 1991 S366A DISP HOLDING AGM 02/09/91

View Document (might not be available)

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/04/9130 April 1991 COMPANY NAME CHANGED KIEV LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document (might not be available)

28/04/9128 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document (might not be available)

28/04/9128 April 1991 ADOPT MEM AND ARTS 19/04/91

View Document (might not be available)

28/04/9128 April 1991 NC INC ALREADY ADJUSTED 19/04/91

View Document (might not be available)

28/04/9128 April 1991 � NC 10000/650000 19/04/91

View Document (might not be available)

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: G OFFICE CHANGED 28/04/91 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document (might not be available)

12/03/9112 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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