RADIX SCREW PILING LTD

Company Documents

DateDescription
14/03/2514 March 2025 Change of details for Mr Christian Alexander as a person with significant control on 2025-03-05

View Document

13/03/2513 March 2025 Change of details for Mr Christian Alexander as a person with significant control on 2025-03-05

View Document

13/03/2513 March 2025 Change of details for Mrs Elizabeth Francesca Alexander as a person with significant control on 2025-03-05

View Document

13/03/2513 March 2025 Director's details changed for Mr Christian Alexander on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from Unit 6, Termitt's Farm Buildings Termitt's Chase Hatfied Peverel Essex CM3 2AE England to Unit 6, Termitt's Farm Buildings Termitt's Chase Hatfield Peverel Essex CM3 2AE on 2025-03-05

View Document

04/03/254 March 2025 Registered office address changed from Essex House 8 the Shrubberies George Lane London Greater London E18 1BD United Kingdom to Unit 6, Termitt's Farm Buildings Termitt's Chase Hatfied Peverel Essex CM3 2AE on 2025-03-04

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

24/02/2524 February 2025 Change of details for Mr Christian Alexander as a person with significant control on 2025-02-14

View Document

24/02/2524 February 2025 Director's details changed for Mr Christian Alexander on 2025-02-14

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

02/12/242 December 2024 Termination of appointment of Elizabeth Francesca Alexander as a director on 2024-11-19

View Document

02/12/242 December 2024 Appointment of Mr Christian Alexander as a director on 2024-11-19

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Change of details for Mrs Elizabeth Francesca Alexander as a person with significant control on 2023-02-18

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Change of details for Mrs Elizabeth Francesca Alexander as a person with significant control on 2024-02-15

View Document

13/02/2413 February 2024 Director's details changed for Mrs Elizabeth Francesca Alexander on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England to Essex House 8 the Shrubberies George Lane London Greater London E18 1BD on 2024-02-13

View Document

18/02/2318 February 2023 Incorporation

View Document


More Company Information