RADIUS SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

29/10/2429 October 2024 Appointment of Ms Lily Kang Wang as a director on 2024-10-09

View Document

21/10/2421 October 2024 Termination of appointment of Daniel Triest as a director on 2024-10-09

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr David Emmanuel Charlot as a director on 2024-05-15

View Document

28/05/2428 May 2024 Termination of appointment of Gregory Bruce Tayler as a director on 2024-05-15

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Grant Edwin Fitz as a director on 2023-04-14

View Document

20/04/2320 April 2023 Appointment of Mr Daniel Triest as a director on 2023-04-14

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Grant Edwin Fitz on 2022-02-07

View Document

24/02/2224 February 2022 Registered office address changed from Manor Farm High Street Dronfield Derbyshire S18 1PY to Bowling Old Lane Bradford West Yorkshire BD5 7DT on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Gregory Bruce Tayler on 2022-02-07

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/11/213 November 2021 Satisfaction of charge 2 in full

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR WHITNEY CLARK

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MARC DAVID OLIN

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GENE ZAMISKA

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY ALEXIS GRAB

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDON GREEN

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR GENE ZAMISKA

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN KO

View Document

15/06/1515 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRYAN SEUK KO / 22/09/2014

View Document

03/04/143 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE BLAND

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED BRANDON WEGNER GREEN

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLAND

View Document

29/12/1029 December 2010 SECRETARY APPOINTED BRYAN SEUK KO

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED BRYAN SEUK KO

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ANDREW TAYLOR / 01/10/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 CEASING HOLD TO OFFICE AS AUDITORS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 CONSO 20/04/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7DT

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED DARIUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 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