RADIUS TELEMATICS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

16/12/2416 December 2024 Appointment of Mr Charles Latham Baillieu as a director on 2024-12-13

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

14/04/2414 April 2024 Appointment of Mr Lee John Everett as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Greville Ashley Alexander Coe as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Timothy John Morris as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Simeon Thomas Irvine as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

14/08/2314 August 2023 Registration of charge 099700510002, created on 2023-08-10

View Document

29/06/2329 June 2023 Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23

View Document

29/06/2329 June 2023 Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Appointment of Mr Timothy John Morris as a director on 2022-04-14

View Document

25/04/2225 April 2022 Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Appointment of Mr Malcolm Bennett as a secretary on 2021-06-01

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099700510001

View Document

19/08/2019 August 2020 CESSATION OF WILLIAM STANLEY HOLMES AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS PAYMENT SOLUTIONS LIMITED

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON OLDFIELD / 04/06/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD

View Document

08/04/208 April 2020 SECRETARY APPOINTED MR DARREN PAUL DRABBLE

View Document

08/04/208 April 2020 COMPANY NAME CHANGED RADIUS CONNECT LIMITED CERTIFICATE ISSUED ON 08/04/20

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR GREVILLE ASHLEY ALEXANDER COE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 COMPANY NAME CHANGED KINESIS TELEMATICS LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/02/162 February 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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