RADIUS VEHICLE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM PO BOX SUITEF2 STEVENS HOUSE STATION ROAD WEST STOWMARKET SUFFOLK IP14 1EF UNITED KINGDOM |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ORCHARD HOUSE APPLE GROVE ASHFIELD ROAD WETHERDEN, STOWMARKET SUFFOLK IP14 3LY |
27/01/1127 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY HAYLEY BLIGH |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY BLIGH |
04/02/104 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BLIGH / 22/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MARIE BLIGH / 22/01/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/09 FROM: ORCHARD HOUSE APPLE GROVE ASHFIELD ROAD WETHERTON STOWMARKET SUFFOLK IP14 3LY |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
07/02/057 February 2005 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: THE SYCAMORES 43 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB |
07/02/057 February 2005 | SECRETARY'S PARTICULARS CHANGED |
17/01/0517 January 2005 | NEW SECRETARY APPOINTED |
29/12/0429 December 2004 | SECRETARY RESIGNED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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