Advanced company searchLink opens in new window

RADIODETECTION LIMITED

Company number 01334448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 261,751
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
  • GBP 261,751
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