- Company Overview for RADIODETECTION LIMITED (01334448)
- Filing history for RADIODETECTION LIMITED (01334448)
- People for RADIODETECTION LIMITED (01334448)
- Charges for RADIODETECTION LIMITED (01334448)
- Registers for RADIODETECTION LIMITED (01334448)
- More for RADIODETECTION LIMITED (01334448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2019 | AP01 | Appointment of Michael Derek Royston Dakin as a director on 9 September 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Kevin Paul Lench as a director on 28 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
04 Dec 2018 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 5th Floor One New Change London EC4M 9AF | |
03 Dec 2018 | AD03 | Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
03 Dec 2018 | PSC05 | Change of details for Spx European Holding Limited as a person with significant control on 3 December 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
02 Mar 2016 | CH01 | Director's details changed for Scott William Sproule on 1 January 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Michael Andrew Reilly on 1 January 2016 | |
02 Mar 2016 | CH01 | Director's details changed for John Nurkin on 1 January 2016 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Oct 2015 | AP01 | Appointment of Scott William Sproule as a director on 26 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Apr 2015 | TM02 | Termination of appointment of Kevin Lucius Lilly as a secretary on 3 April 2015 | |
23 Apr 2015 | AP01 | Appointment of John Nurkin as a director on 3 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Kevin Paul Lench as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Roger Holmes as a director on 31 December 2014 | |
21 Nov 2014 | SH20 | Statement by Directors |