RADIUM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/04/257 April 2025 Registered office address changed from 4.15 Peter House, Oxford Street Manchester M1 5AN England to 70 Bexhill Road Stockport SK3 8RH on 2025-04-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/08/1825 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 415 PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM UNIT 6 STANBANK STREET STOCKPORT CHESHIRE SK4 1PX

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/03/1514 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUMA YOUNAS / 19/07/2013

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUMA YOUNAS / 05/01/2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUMA YOUNAS / 22/05/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 22 GILDRIDGE ROAD MANCHESTER M16 8PS ENGLAND

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED RADIUM SOLUTION LTD CERTIFICATE ISSUED ON 30/07/13

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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