RADIO COMPUTING SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Michael Leslie Powell as a director on 2024-01-21

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/08/2324 August 2023 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

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

25/01/2225 January 2022 Secretary's details changed for Mr David Kevin Bruce on 2022-01-11

View Document

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

View Accounts

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GENERALI / 05/02/2020

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR DAVID KEVIN BRUCE

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY HAZEL O'CONNELL

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE

View Document

07/01/167 January 2016 SECRETARY APPOINTED MRS HAZEL JENNIFER O'CONNELL

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/08/1530 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1328 January 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 SECTION 519

View Document

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR JONATHAN DAVID EARLEY

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HART

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE POWELL / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GENERALI / 01/08/2010

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM ANDREWS HOUSE COLLEGE ROAD GUILDFORD SURREY GU1 4QB

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/0925 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HART / 25/01/2009

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 6TH FLOOR 167-169 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/03/0317 March 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/09/0210 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 16 GOLDEN SQUARE LONDON W1R 3AG

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 £ NC 60000/300000 12/04/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 SHARES AGREEMENT OTC

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 30/03/95

View Document

15/05/9515 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/05/954 May 1995 EXEMPTION FROM APPOINTING AUDITORS 31/12/94

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 16 GOLDEN SQUARE LONDON W1R 3AG

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 4 KELLING CLOSE HOLT NORFOLK NR25 6RU

View Document

03/04/953 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9524 March 1995 £ NC 1000/60000 17/03/95

View Document

24/03/9524 March 1995 VARYING SHARE RIGHTS AND NAMES 17/03/95

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 ADOPT MEM AND ARTS 17/03/95

View Document

18/08/9418 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9323 December 1993 Certificate of change of name

View Document

23/12/9323 December 1993 Certificate of change of name

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED STANDLOGIC TRADING LIMITED CERTIFICATE ISSUED ON 24/12/93

View Document

19/11/9319 November 1993 S252 DISP LAYING ACC 03/11/93

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/08/9311 August 1993 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