RADIUS VEHICLE SOLUTIONS (NI) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
15/10/2415 October 2024 | Full accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Registration of charge NI0468210014, created on 2024-07-11 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-09 with updates |
23/01/2423 January 2024 | Satisfaction of charge NI0468210009 in full |
23/01/2423 January 2024 | Satisfaction of charge NI0468210008 in full |
23/01/2423 January 2024 | Satisfaction of charge NI0468210007 in full |
23/01/2423 January 2024 | Satisfaction of charge NI0468210005 in full |
23/01/2423 January 2024 | Satisfaction of charge NI0468210012 in full |
23/01/2423 January 2024 | Satisfaction of charge NI0468210011 in full |
23/01/2423 January 2024 | Satisfaction of charge NI0468210010 in full |
14/12/2314 December 2023 | Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28 |
07/12/237 December 2023 | Full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with updates |
19/01/2319 January 2023 | Termination of appointment of David Michael Mccloy as a director on 2022-09-29 |
15/12/2215 December 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
06/12/226 December 2022 | Termination of appointment of William Samuel Green as a director on 2022-09-29 |
06/12/226 December 2022 | Certificate of change of name |
09/11/229 November 2022 | Particulars of variation of rights attached to shares |
09/11/229 November 2022 | Change of share class name or designation |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
17/10/2217 October 2022 | Termination of appointment of Lesley Barbara Mcguire as a director on 2022-09-29 |
17/10/2217 October 2022 | Termination of appointment of Lesley Barbara Mcguire as a secretary on 2022-09-29 |
17/10/2217 October 2022 | Termination of appointment of Martina Hutton as a director on 2022-09-29 |
17/10/2217 October 2022 | Appointment of Mr William Holmes as a director on 2022-09-29 |
17/10/2217 October 2022 | Appointment of Mr Lee John Everett as a director on 2022-09-29 |
07/10/227 October 2022 | Change of details for Radius Payment Solutions Limited as a person with significant control on 2022-09-29 |
07/10/227 October 2022 | Notification of Radius Payment Solutions Limited as a person with significant control on 2022-09-29 |
07/10/227 October 2022 | Change of details for Mr Paul Declan Mcguire as a person with significant control on 2022-09-29 |
07/10/227 October 2022 | Change of details for Mr Paul Declan Mcguire as a person with significant control on 2022-09-29 |
07/10/227 October 2022 | Cessation of Lesley Barbara Mcguire as a person with significant control on 2022-09-29 |
05/10/225 October 2022 | Group of companies' accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Registration of charge NI0468210013, created on 2022-01-13 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
01/10/211 October 2021 | Appointment of Mr Ciarán Michael O'neill as a director on 2021-10-01 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
08/09/208 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
10/03/2010 March 2020 | COMPANY NAME CHANGED LEASE OPTIONS LIMITED CERTIFICATE ISSUED ON 10/03/20 |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR WILLIAM SAMUEL GREEN |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR DAVID MICHAEL MCCLOY |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM MCGUIRE AND FARRY EMERSON HOUSE CARRYDUFF BELFAST BT8 8DN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210012 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 21/09/18 STATEMENT OF CAPITAL GBP 4 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/09/1826 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/08/181 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210011 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210010 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210009 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210008 |
19/09/1719 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2017 |
19/09/1719 September 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16 |
19/09/1719 September 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/15 |
07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210007 |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210006 |
23/06/1723 June 2017 | 09/06/17 STATEMENT OF CAPITAL GBP 2 |
20/04/1720 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210005 |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0468210004 |
09/02/179 February 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
02/09/162 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/06/1624 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | DIRECTOR APPOINTED MRS MARTINA HUTTON |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/12/149 December 2014 | SUB-DIVISION 06/11/14 |
14/11/1414 November 2014 | ADOPT ARTICLES 06/11/2014 |
23/06/1423 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
18/04/1218 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/12/1130 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
06/12/116 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/06/1114 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/01/1121 January 2011 | DIRECTOR APPOINTED MRS LESLEY MCGUIRE |
11/06/1011 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DECLAN MCGUIRE / 09/06/2010 |
10/01/1010 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
18/06/0918 June 2009 | 09/06/09 ANNUAL RETURN SHUTTLE |
12/06/0912 June 2009 | UPDATED MEM AND ARTS |
12/06/0912 June 2009 | SPECIAL/EXTRA RESOLUTION |
13/05/0913 May 2009 | 30/06/08 ANNUAL ACCTS |
11/05/0911 May 2009 | PARS RE MORTAGE |
19/06/0819 June 2008 | 09/06/08 ANNUAL RETURN SHUTTLE |
15/04/0815 April 2008 | 30/06/07 ANNUAL ACCTS |
02/07/072 July 2007 | 09/06/07 ANNUAL RETURN SHUTTLE |
14/03/0714 March 2007 | 30/06/06 ANNUAL ACCTS |
23/06/0623 June 2006 | 09/06/06 ANNUAL RETURN SHUTTLE |
15/01/0615 January 2006 | 30/06/05 ANNUAL ACCTS |
08/06/058 June 2005 | 09/06/05 ANNUAL RETURN SHUTTLE |
12/04/0512 April 2005 | 30/06/04 ANNUAL ACCTS |
11/09/0411 September 2004 | RETURN OF ALLOT OF SHARES |
11/09/0411 September 2004 | 09/06/04 ANNUAL RETURN SHUTTLE |
11/09/0411 September 2004 | CHANGE IN SIT REG ADD |
23/07/0323 July 2003 | PARS RE MORTAGE |
25/06/0325 June 2003 | UPDATED MEM AND ARTS |
25/06/0325 June 2003 | RESOLUTION TO CHANGE NAME |
25/06/0325 June 2003 | CHANGE OF DIRS/SEC |
25/06/0325 June 2003 | CHANGE OF DIRS/SEC |
09/06/039 June 2003 | ARTICLES |
09/06/039 June 2003 | MEMORANDUM |
09/06/039 June 2003 | DECLN COMPLNCE REG NEW CO |
09/06/039 June 2003 | PARS RE DIRS/SIT REG OFF |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RADIUS VEHICLE SOLUTIONS (NI) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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