RADIUS VEHICLE SOLUTIONS (NI) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registration of charge NI0468210014, created on 2024-07-11

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210009 in full

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210008 in full

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210007 in full

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210005 in full

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210012 in full

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210011 in full

View Document

23/01/2423 January 2024 Satisfaction of charge NI0468210010 in full

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

07/12/237 December 2023 Full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

19/01/2319 January 2023 Termination of appointment of David Michael Mccloy as a director on 2022-09-29

View Document

15/12/2215 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

06/12/226 December 2022 Termination of appointment of William Samuel Green as a director on 2022-09-29

View Document

06/12/226 December 2022 Certificate of change of name

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Termination of appointment of Lesley Barbara Mcguire as a director on 2022-09-29

View Document

17/10/2217 October 2022 Termination of appointment of Lesley Barbara Mcguire as a secretary on 2022-09-29

View Document

17/10/2217 October 2022 Termination of appointment of Martina Hutton as a director on 2022-09-29

View Document

17/10/2217 October 2022 Appointment of Mr William Holmes as a director on 2022-09-29

View Document

17/10/2217 October 2022 Appointment of Mr Lee John Everett as a director on 2022-09-29

View Document

07/10/227 October 2022 Change of details for Radius Payment Solutions Limited as a person with significant control on 2022-09-29

View Document

07/10/227 October 2022 Notification of Radius Payment Solutions Limited as a person with significant control on 2022-09-29

View Document

07/10/227 October 2022 Change of details for Mr Paul Declan Mcguire as a person with significant control on 2022-09-29

View Document

07/10/227 October 2022 Change of details for Mr Paul Declan Mcguire as a person with significant control on 2022-09-29

View Document

07/10/227 October 2022 Cessation of Lesley Barbara Mcguire as a person with significant control on 2022-09-29

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Registration of charge NI0468210013, created on 2022-01-13

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Ciarán Michael O'neill as a director on 2021-10-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED LEASE OPTIONS LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR WILLIAM SAMUEL GREEN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR DAVID MICHAEL MCCLOY

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM MCGUIRE AND FARRY EMERSON HOUSE CARRYDUFF BELFAST BT8 8DN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210012

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 4

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210011

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210010

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210009

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210008

View Document

19/09/1719 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2017

View Document

19/09/1719 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16

View Document

19/09/1719 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/15

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210007

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210006

View Document

23/06/1723 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210005

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0468210004

View Document

09/02/179 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1624 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS MARTINA HUTTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/12/149 December 2014 SUB-DIVISION 06/11/14

View Document

14/11/1414 November 2014 ADOPT ARTICLES 06/11/2014

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MRS LESLEY MCGUIRE

View Document

11/06/1011 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DECLAN MCGUIRE / 09/06/2010

View Document

10/01/1010 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 09/06/09 ANNUAL RETURN SHUTTLE

View Document

12/06/0912 June 2009 UPDATED MEM AND ARTS

View Document

12/06/0912 June 2009 SPECIAL/EXTRA RESOLUTION

View Document

13/05/0913 May 2009 30/06/08 ANNUAL ACCTS

View Document

11/05/0911 May 2009 PARS RE MORTAGE

View Document

19/06/0819 June 2008 09/06/08 ANNUAL RETURN SHUTTLE

View Document

15/04/0815 April 2008 30/06/07 ANNUAL ACCTS

View Document

02/07/072 July 2007 09/06/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 30/06/06 ANNUAL ACCTS

View Document

23/06/0623 June 2006 09/06/06 ANNUAL RETURN SHUTTLE

View Document

15/01/0615 January 2006 30/06/05 ANNUAL ACCTS

View Document

08/06/058 June 2005 09/06/05 ANNUAL RETURN SHUTTLE

View Document

12/04/0512 April 2005 30/06/04 ANNUAL ACCTS

View Document

11/09/0411 September 2004 RETURN OF ALLOT OF SHARES

View Document

11/09/0411 September 2004 09/06/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 CHANGE IN SIT REG ADD

View Document

23/07/0323 July 2003 PARS RE MORTAGE

View Document

25/06/0325 June 2003 UPDATED MEM AND ARTS

View Document

25/06/0325 June 2003 RESOLUTION TO CHANGE NAME

View Document

25/06/0325 June 2003 CHANGE OF DIRS/SEC

View Document

25/06/0325 June 2003 CHANGE OF DIRS/SEC

View Document

09/06/039 June 2003 ARTICLES

View Document

09/06/039 June 2003 MEMORANDUM

View Document

09/06/039 June 2003 DECLN COMPLNCE REG NEW CO

View Document

09/06/039 June 2003 PARS RE DIRS/SIT REG OFF

View Document


More Company Information