RADIUS 360 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

14/09/2214 September 2022 Change of details for Mr Adrian Nash as a person with significant control on 2022-06-01

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 CESSATION OF BRYAN EDWARD SHAW AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN SHAW

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NASH

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM FLEET HOUSE UNIT 3 1 ARMSTRONG ROAD BENFLEET ESSEX SS7 4FH ENGLAND

View Document

12/03/1612 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS NASH / 01/01/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR BRYAN EDWARD SHAW

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL COOK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY APPOINTED PAUL FOLKARD COOK

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA COOK

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 CONVE 17/01/02

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 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