RADISOFT LTD

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/12/225 December 2022 Registered office address changed from 24 Ferndale Gardens Summerston Glasgow Lanarkshire G23 5BT Scotland to Crichton Central Bankend Road Dumfries Dumfries & Galloway DG1 4TA on 2022-12-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DAVIDSON

View Document

03/12/203 December 2020 CESSATION OF CMS HOLDINGS UK LIMITED AS A PSC

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 ADOPT ARTICLES 09/07/2020

View Document

21/07/2021 July 2020 CESSATION OF SCOTT DAVIDSON AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMS HOLDINGS UK LIMITED

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN SMITH

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR NEIL WILLIAM SMITH

View Document

17/07/2017 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 10

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/01/186 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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