Advanced company searchLink opens in new window

RADEC ENGINEERING LIMITED

Company number 02015568

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)
21 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
24 May 2018 AA Accounts for a small company made up to 31 December 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
22 May 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 375
09 May 2016 AA Accounts for a small company made up to 31 December 2015
02 Sep 2015 SH02 Statement of capital on 5 March 2015
  • GBP 375
18 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500
15 Jun 2015 AA Accounts for a small company made up to 31 December 2014
18 Mar 2015 AP03 Appointment of Inger Margrete Lovseth as a secretary on 5 March 2015
18 Mar 2015 TM02 Termination of appointment of Jane Pepper as a secretary on 5 March 2015
25 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
08 May 2014 AA Accounts for a small company made up to 31 December 2013
01 May 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014
20 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
11 Jun 2013 AA Accounts for a small company made up to 31 December 2012
21 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a small company made up to 31 December 2011
08 Jul 2011 AA Accounts for a small company made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
10 Sep 2010 SH08 Change of share class name or designation
10 Sep 2010 SH10 Particulars of variation of rights attached to shares
10 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Torbjorn Lovseth on 12 June 2010