RADIUS TELEMATICS LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
16/12/2416 December 2024 | Appointment of Mr Charles Latham Baillieu as a director on 2024-12-13 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
14/04/2414 April 2024 | Appointment of Mr Lee John Everett as a director on 2024-03-31 |
05/04/245 April 2024 | Termination of appointment of Greville Ashley Alexander Coe as a director on 2024-03-31 |
05/04/245 April 2024 | Termination of appointment of Timothy John Morris as a director on 2024-03-31 |
05/04/245 April 2024 | Appointment of Mr Simeon Thomas Irvine as a director on 2024-03-31 |
05/04/245 April 2024 | Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-03-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-25 with updates |
14/12/2314 December 2023 | Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
31/10/2331 October 2023 | |
14/08/2314 August 2023 | Registration of charge 099700510002, created on 2023-08-10 |
29/06/2329 June 2023 | Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23 |
29/06/2329 June 2023 | Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23 |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Appointment of Mr Timothy John Morris as a director on 2022-04-14 |
25/04/2225 April 2022 | Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
15/12/2115 December 2021 | |
15/12/2115 December 2021 | |
15/12/2115 December 2021 | |
15/12/2115 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Appointment of Mr Malcolm Bennett as a secretary on 2021-06-01 |
08/12/208 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/09/2018 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099700510001 |
19/08/2019 August 2020 | CESSATION OF WILLIAM STANLEY HOLMES AS A PSC |
19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS PAYMENT SOLUTIONS LIMITED |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 04/06/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON OLDFIELD / 04/06/2020 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD |
08/04/208 April 2020 | SECRETARY APPOINTED MR DARREN PAUL DRABBLE |
08/04/208 April 2020 | COMPANY NAME CHANGED RADIUS CONNECT LIMITED CERTIFICATE ISSUED ON 08/04/20 |
08/04/208 April 2020 | DIRECTOR APPOINTED MR GREVILLE ASHLEY ALEXANDER COE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | COMPANY NAME CHANGED KINESIS TELEMATICS LIMITED CERTIFICATE ISSUED ON 11/03/20 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
16/10/1916 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
25/10/1825 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
03/10/173 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
02/02/162 February 2016 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RADIUS TELEMATICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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