RADIUS VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registration of charge 053652660030, created on 2025-05-13

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-09-18

View Document

23/09/2423 September 2024 Appointment of Mr Christopher Woolnough as a director on 2024-09-18

View Document

22/09/2422 September 2024 Full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Satisfaction of charge 053652660015 in full

View Document

07/05/247 May 2024 Registration of charge 053652660029, created on 2024-05-03

View Document

05/04/245 April 2024 Appointment of Benjamin Alwin Russell Thompson as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Timothy John Morris as a director on 2024-03-31

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660020 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660026 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660025 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660024 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660013 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660014 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660016 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660017 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660018 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660022 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660023 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660021 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 053652660019 in full

View Document

21/12/2321 December 2023 Termination of appointment of Simon Hay as a director on 2023-12-14

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Timothy John Morris as a director on 2023-10-06

View Document

13/07/2313 July 2023 Satisfaction of charge 053652660011 in full

View Document

19/04/2319 April 2023 Termination of appointment of Giuseppe Polito as a director on 2023-04-05

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

18/02/2218 February 2022 Full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Satisfaction of charge 8 in full

View Document

18/01/2218 January 2022 Termination of appointment of Lee William Kerridge as a director on 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

01/12/211 December 2021 Registration of charge 053652660027, created on 2021-11-29

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Registered office address changed from Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Christopher Charles Webb as a director on 2021-09-30

View Document

13/10/2113 October 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

27/09/2127 September 2021 Satisfaction of charge 053652660010 in full

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053652660014

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/01/2030 January 2020 CESSATION OF LINK CENTRAL (HOLDINGS) LIMITED AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO! HOLDINGS LTD

View Document

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053652660013

View Document

06/09/196 September 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOLLOWAY

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR SIMON HAY

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053652660012

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053652660011

View Document

03/06/193 June 2019 COMPANY NAME CHANGED LINK CENTRAL VEHICLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WEBB

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GARETH JONES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GIUSEPPE POLITO

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BARLOW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053652660010

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BARLOW

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BARLOW / 11/06/2015

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053652660009

View Document

07/06/137 June 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM TRIPARK ONE LICHFIELD ROAD INDUATRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TB UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM UNIT 7N ARIANE LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XF

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BARLOW / 01/12/2011

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR LEE KERRIDGE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLOW

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARLOW / 01/12/2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINS

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JEREMY ROBIN HOLLOWAY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 31/03/10 NO CHANGES

View Document

21/06/1021 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BARLOW / 15/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BARLOW / 09/05/2008

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 6 UNION CLOSE, KETTLEBROOK, TAMWORTH, STAFFORDSHIRE B77 1BB

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: UNIT 6 UNION CLOSE, KETTLEBROOK, TAMWORTH, STAFFORDSHIRE, B77 1BB

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information