RADIUS SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Amended accounts made up to 2024-10-31 |
| 01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 30/07/2530 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 23/07/1923 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GERARD AUGUSTINE HARTIGAN / 05/10/2016 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 21/07/1821 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063859940003 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK AMPHLETT |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/10/1417 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063859940002 |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
| 14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPHLETT / 14/10/2013 |
| 19/07/1319 July 2013 | SHARE SALE AND PURCHASE AGREEMENT 11/07/2013 |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/02/137 February 2013 | APPOINTMENT TERMINATED, SECRETARY SHELLY DOUBLEDAY |
| 15/01/1315 January 2013 | VARYING SHARE RIGHTS AND NAMES |
| 15/01/1315 January 2013 | DIRECTOR APPOINTED GERARD HARTIGAN |
| 15/01/1315 January 2013 | 28/12/12 STATEMENT OF CAPITAL GBP 1000 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM |
| 12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND |
| 12/10/1112 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/01/114 January 2011 | Annual return made up to 1 October 2010 with full list of shareholders |
| 04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPHLETT / 01/10/2010 |
| 04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHELLY DOUBLEDAY / 01/10/2010 |
| 03/01/113 January 2011 | REGISTERED OFFICE CHANGED ON 03/01/2011 FROM THEME HOUSE PARK HALL COMPLEX CHARNOCK RICHARD CHORLEY LANCASHIRE PR7 5LP |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/10/099 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPHLETT / 09/10/2009 |
| 03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 18/06/0918 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/06/0912 June 2009 | COMPANY NAME CHANGED REIGN SECURITY NETWORKS LTD CERTIFICATE ISSUED ON 16/06/09 |
| 31/01/0931 January 2009 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA |
| 14/10/0814 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA |
| 18/09/0818 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/09/0817 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 342A WELLINGTON ROAD NORTH HEATON CHAPEL STOCKPORT CHESHIRE SK4 5DA |
| 27/08/0827 August 2008 | COMPANY NAME CHANGED RADIO RENTAL LTD CERTIFICATE ISSUED ON 27/08/08 |
| 01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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