LOW POWER RADIO 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
15/05/2515 May 2025 Director's details changed for Mr Andrew Simon Cross on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Wittas House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH United Kingdom to Elmfield House New Yatt Road Witney Oxfordshire OX28 1PB on 2025-05-14

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Registered office address changed from Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH to Wittas House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH on 2024-11-25

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

19/07/2119 July 2021 Registration of charge 019215870008, created on 2021-07-06

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR ANDREW SIMON CROSS

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 DIRECTOR APPOINTED MR NICHOLAS KENNETH PUMMELL

View Document

15/12/1515 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA SHARPLES

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA SHARPLES

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SHARPLES

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY GILLIBRAND / 22/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SUSAN GILLIBRAND / 22/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY ANNETTE GILLIBRAND

View Document

22/06/1222 June 2012 SECRETARY APPOINTED MRS SANDRA ELIZABETH SHARPLES

View Document

16/12/1116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CUBBAGE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS SANDRA ELIZABETH SHARPLES

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JOHN SHARPLES

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY GILLIBRAND / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SUSAN GILLIBRAND / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES CUBBAGE / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM B3 1QT

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED L P R S LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED THE QUANTELEC GROUP LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

14/07/9714 July 1997 £ NC 50000/100000 25/06/97

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/03/9713 March 1997 SHARES AGREEMENT OTC

View Document

24/02/9724 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/96

View Document

16/08/9616 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 COMPANY NAME CHANGED QUANTELEC LIMITED CERTIFICATE ISSUED ON 05/07/96

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/12/8716 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/877 December 1987 RES01

View Document

20/07/8720 July 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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