RADWAY CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/09/2314 September 2023 Administrator's progress report

View Document

19/04/2319 April 2023 Administrator's progress report

View Document

21/12/2221 December 2022 Statement of affairs with form AM02SOA

View Document

27/10/2227 October 2022 Result of meeting of creditors

View Document

26/09/2226 September 2022 Statement of administrator's proposal

View Document

20/09/2220 September 2022 Registered office address changed from Unit 1 West Avenue Kidsgrove Stoke on Trent Staffordshire ST7 1TR to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of an administrator

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

08/02/218 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STAINSBY

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL TAYLOR / 25/02/2020

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ANDREW STAINSBY

View Document

17/10/1717 October 2017 SUB-DIVISION 10/10/17

View Document

16/10/1716 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL TAYLOR / 19/09/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 19/09/16 STATEMENT OF CAPITAL GBP 109

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BRINDLEY

View Document

12/08/1612 August 2016 23/06/16 STATEMENT OF CAPITAL GBP 163

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/08/165 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1622 July 2016 ADOPT ARTICLES 22/06/2016

View Document

20/07/1620 July 2016 APPROVE CONTRACT TERMS 22/06/2016

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029539690002

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MS SARAH JOHANN BRINDLEY

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 29/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL TAYLOR / 29/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL TAYLOR / 29/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BUSINESS AND TECHNOLOGY CENTRE RADWAY GREEN VENTURE PARK ALSAGER CREWE CHESHIRE CW2 5PR

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/12/027 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/027 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/027 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/027 December 2002 £ IC 318/268 16/11/02 £ SR 50@1=50

View Document

07/12/027 December 2002 £ IC 268/218 16/11/02 £ SR 50@1=50

View Document

07/12/027 December 2002 RE:SHARE TRANSFER 16/11/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 COMPANY NAME CHANGED J & J AUTOMATION SERVICES LIMITE D CERTIFICATE ISSUED ON 19/11/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/07/98; CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 £ NC 1000/1048 11/01/98

View Document

15/01/9815 January 1998 NC INC ALREADY ADJUSTED 11/01/98

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/98

View Document

15/01/9815 January 1998 ADOPT MEM AND ARTS 11/01/98

View Document

30/07/9730 July 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RE SHARES 05/11/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN VENTURE PARK ALSAGER CREWE CHESHIRE CW2 5PR

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 18 HODGKINSON STREET CHESTERTON NEWCASTLE UNDER LYME ST5 7HX

View Document

09/08/959 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: LONDON AND MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 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