RADIUS INSURANCE 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
23/05/2523 May 2025 Change of name notice

View Document

23/05/2523 May 2025 Certificate of change of name

View Document

23/05/2523 May 2025 Change of name with request to seek comments from relevant body

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

05/04/245 April 2024 Appointment of Simon Cowley as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-03-31

View Document

26/01/2426 January 2024 Termination of appointment of Matthew James Mawson as a director on 2024-01-12

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Michelle Bamford as a director on 2023-06-02

View Document

29/06/2329 June 2023 Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23

View Document

29/06/2329 June 2023 Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

29/11/2129 November 2021 Satisfaction of charge 3 in full

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

19/11/1919 November 2019 ADOPT ARTICLES 31/10/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

14/11/1914 November 2019

View Document

14/11/1914 November 2019

View Document

13/11/1913 November 2019 CURRSHO FROM 30/10/2020 TO 31/03/2020

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BURLEY HOLDINGS LIMITED

View Document

13/11/1913 November 2019

View Document

13/11/1913 November 2019 CESSATION OF STEVEN BURLEY AS A PSC

View Document

13/11/1913 November 2019 CESSATION OF MATTHEW JAMES MAWSON AS A PSC

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MR DARREN PAUL DRABBLE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAWSON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURLEY

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE NEWTON

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 5-8 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX

View Document

14/03/1914 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/01/1811 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ADOPT ARTICLES 24/10/2014

View Document

11/11/1411 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 4.00

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1211 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/1225 April 2012 13/04/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MARK BROWN

View Document

30/11/1130 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARREL WEEKS

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 11/11/2010

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 12/07/2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BURLEY

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HARTLEY / 25/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BAMFORD / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MAWSON / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREL WEEKS / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BURLEY / 30/11/2009

View Document

02/12/092 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MICHELLE BAMFORD

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR ALAN BURLEY

View Document

05/06/095 June 2009 GBP NC 1000/10000 28/04/2009

View Document

05/06/095 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/095 June 2009 ADOPT ARTICLES 28/04/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BURLEY

View Document

18/06/0818 June 2008 225 HAS BEEN EXTENDED FROM 30/04/07 TO 30/10/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 3RD FLOOR PEGASUS HOUSE GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 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