RAID-CONTROL TRUST

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR WEST YORKSHIRE POLICE

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK GROUP

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WORSWICK

View Document

16/07/1616 July 2016 REGISTERED OFFICE CHANGED ON 16/07/2016 FROM C/O C/ O VOISEY & CO 8 WINMARLEIGH STREET WARRINGTON WA1 1JW

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 03/09/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 03/09/14 NO MEMBER LIST

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 11/06/2013

View Document

26/10/1426 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WORSWICK / 01/10/2014

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM C/O C/O VIDECON PLC UNIT 1 CONCEPT BUSINESS PARK SMITHIES LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PN ENGLAND

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 03/09/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM NELSON

View Document

31/10/1231 October 2012 03/09/12 NO MEMBER LIST

View Document

05/10/125 October 2012 CORPORATE DIRECTOR APPOINTED IBP LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN TOWNSEND

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 03/09/11 NO MEMBER LIST

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O VIDEON PLC UNIT 1 CONCEPT BUSINESS PARK SMITHIES LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PN

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR IBP INTERNATIONAL LTD

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKENSHAW

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SECURE OPTIONS GROUP LTD

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM LANE END WORKS 162 MIDDLETON ROAD ROYTON OLDHAM GREATER MANCHESTER OL2 5LS

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IBP INTERNATIONAL LTD / 01/01/2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

21/10/1021 October 2010 03/09/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BIRKENSHAW / 01/01/2010

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP / 01/01/2010

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECURE OPTIONS GROUP LTD / 01/01/2010

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WEST YORKSHIRE POLICE / 01/01/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 03/09/09 NO MEMBER LIST

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 03/09/08

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 03/09/07

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM ROOM 579 NEW SCOTLAND YARD BROADWAY LONDON SW1H 0BG

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 03/09/06

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 03/09/05

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 03/09/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 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