Advanced company searchLink opens in new window

RADAMEC CONTROL SYSTEMS LIMITED

Company number 02071196

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)
25 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
21 Aug 2024 TM01 Termination of appointment of Richard Palfrey as a director on 31 July 2024
07 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
05 Mar 2021 AD01 Registered office address changed from Unit a1 Argents Mere Cyril Vokins Road Hambridge Lane Newbury RG14 5XB United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 5 March 2021
28 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
09 Oct 2020 PSC02 Notification of Ipera Coatings Limited as a person with significant control on 1 October 2020
09 Oct 2020 PSC07 Cessation of Radamec Limited as a person with significant control on 1 October 2020
09 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
09 Oct 2020 AP03 Appointment of Mrs Gillian Passey as a secretary on 1 October 2020
09 Oct 2020 AP01 Appointment of Mrs Gillian Passey as a director on 1 October 2020
09 Oct 2020 AP01 Appointment of Mr Ian Christopher Passey as a director on 1 October 2020
09 Oct 2020 TM02 Termination of appointment of Marigold Whittaker as a secretary on 1 October 2020
09 Oct 2020 TM01 Termination of appointment of Leonard Bertram Whittaker as a director on 1 October 2020
09 Oct 2020 TM01 Termination of appointment of Marigold Whittaker as a director on 1 October 2020
09 Oct 2020 MR01 Registration of charge 020711960005, created on 1 October 2020
16 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates