RADIUS SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD AUGUSTINE HARTIGAN / 05/10/2016

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

21/07/1821 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063859940003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK AMPHLETT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063859940002

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPHLETT / 14/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SHARE SALE AND PURCHASE AGREEMENT 11/07/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY SHELLY DOUBLEDAY

View Document

15/01/1315 January 2013 28/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED GERARD HARTIGAN

View Document

15/01/1315 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPHLETT / 01/10/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHELLY DOUBLEDAY / 01/10/2010

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM THEME HOUSE PARK HALL COMPLEX CHARNOCK RICHARD CHORLEY LANCASHIRE PR7 5LP

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPHLETT / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED REIGN SECURITY NETWORKS LTD CERTIFICATE ISSUED ON 16/06/09

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

18/09/0818 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 342A WELLINGTON ROAD NORTH HEATON CHAPEL STOCKPORT CHESHIRE SK4 5DA

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED RADIO RENTAL LTD CERTIFICATE ISSUED ON 27/08/08

View Document

01/10/071 October 2007 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