RADIS STAFF 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
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Accounts for a small company made up to 2023-08-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Registration of charge 040160750006, created on 2024-04-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2022-08-31

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-08-31

View Document

06/07/216 July 2021 Registration of charge 040160750005, created on 2021-06-29

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-08-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/07/168 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

29/06/1329 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6 STATION ROAD HATTON DERBYSHIRE DE65 5DW

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIRKUMAR RASIKCHANDRA PATEL / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPESH RASIKBHAI PATEL / 31/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMIRKUMAR RASIKCHANDRA PATEL / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPESH PATEL / 29/06/2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMIRKUMAR PATEL / 29/06/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED TOTAL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/04/0819 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0819 April 2008 GUARANTEE EXECUTED AS A DEED 05/04/2008

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/08/079 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: EAGLESFIELD HOUSE DAVENTRY ROAD NORTON NORTHAMPTONSHIRE NN11 5ND

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

07/09/067 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0624 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 AUDITOR'S RESIGNATION

View Document

05/07/065 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 106 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 10/02/02

View Document

06/08/026 August 2002 £ NC 1000/20000 03/01/

View Document

16/07/0216 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 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