RADIANCE PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Resolutions |
| 01/05/241 May 2024 | Resolutions |
| 01/05/241 May 2024 | Resolutions |
| 01/05/241 May 2024 | Resolutions |
| 17/04/2417 April 2024 | Particulars of variation of rights attached to shares |
| 17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
| 17/04/2417 April 2024 | Memorandum and Articles of Association |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-28 with updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 09/12/239 December 2023 | Appointment of Macdara Molloy as a director on 2023-11-30 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 27/02/2327 February 2023 | Director's details changed for Ms Niamh O'sullivan on 2023-02-27 |
| 27/02/2327 February 2023 | Change of details for Ms Niamh O'sullivan as a person with significant control on 2023-02-27 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/10/2110 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/07/208 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MS NIAMH O'SULLIVAN / 14/04/2020 |
| 14/04/2014 April 2020 | CESSATION OF BENEDICT PRICE AS A PSC |
| 14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT PRICE |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 05/08/195 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU |
| 14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PRICE / 14/02/2018 |
| 14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIAMH O'SULLIVAN / 14/02/2018 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 19/05/1619 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 30/03/1630 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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