RADTEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

22/05/2422 May 2024 Termination of appointment of George Pfeil as a director on 2024-05-21

View Document

22/05/2422 May 2024 Termination of appointment of Brian Warren as a director on 2024-05-21

View Document

22/05/2422 May 2024 Cessation of Radiation Test Solutions, Inc. as a person with significant control on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-07-11

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Dr Richard Edward Sharp on 2023-05-22

View Document

23/03/2323 March 2023 Secretary's details changed for Dr. Richard Sharp on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Appointment of Mr George Pfeil as a director on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr Brian Warren as a director on 2021-11-18

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 SECRETARY'S CHANGE OF PARTICULARS / DR. RICHARD SHARP / 22/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD EDWARD SHARP / 22/10/2020

View Document

21/10/2021 October 2020 COMPANY NAME CHANGED COBHAM RAD EUROPE LTD. CERTIFICATE ISSUED ON 21/10/20

View Document

20/10/2020 October 2020 CESSATION OF COBHAM AES HOLDINGS INC AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR SANDI HABINC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SANTAMARIA

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED DR RICHARD EDWARD SHARP

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIACRE GROUP LTD

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM C/O COBHAM PLC BROOK ROAD WIMBORNE DORSET BH21 2BJ ENGLAND

View Document

14/09/2014 September 2020 CESSATION OF LOCKWASH US LIMITED AS A PSC

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBHAM AES HOLDINGS INC

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM BROOK ROAD BROOK ROAD WIMBORNE DORSET BH21 2BJ ENGLAND

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED AEROFLEX RAD EUROPE LTD CERTIFICATE ISSUED ON 29/01/19

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARK SANTAMARIA

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DRZEWIECKI

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMSON

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR SANDI HABINC

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR BRIAN DRZEWIECKI

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENEDETTO

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM LONGACRES HOUSE SIX HILLS WAY STEVENAGE SG1 2AN

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CESSATION OF AEROFLEX TEST SOLUTIONS LIMITED AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCKWASH US LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEROFLEX TEST SOLUTIONS LIMITED

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MALCOLM THOMSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAFI ALBARIAN

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. JOSEPH BENEDETTO / 20/06/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAFI ALBARIAN / 20/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DR. RICHARD SHARP / 20/06/2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DR. RICHARD SHARP / 04/07/2014

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR. RAFI ALBARIAN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED DR. JOSEPH BENEDETTO

View Document

04/02/144 February 2014 SECRETARY APPOINTED DR. RICHARD SHARP

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED AEROFLEX EUROPE LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY APPOINTED MR KEVIN IAN DAVID BROWN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY DEREK SMITH

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED IAN PHILLIP LANGLEY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER WOOLSTON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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