RADIO COMPUTING SERVICES (UK) LIMITED
Company number 02844235
- Company Overview for RADIO COMPUTING SERVICES (UK) LIMITED (02844235)
- Filing history for RADIO COMPUTING SERVICES (UK) LIMITED (02844235)
- People for RADIO COMPUTING SERVICES (UK) LIMITED (02844235)
- Charges for RADIO COMPUTING SERVICES (UK) LIMITED (02844235)
- More for RADIO COMPUTING SERVICES (UK) LIMITED (02844235)
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) |
---|---|---|---|
07 Jan 2016 | TM02 | Termination of appointment of David Kevin Bruce as a secretary on 30 November 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
02 May 2013 | MR04 | Satisfaction of charge 1 in full | |
02 May 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2013 | AUD | Auditor's resignation | |
14 Jan 2013 | MISC | Section 519 | |
17 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Benjamin Hart as a director | |
22 Sep 2011 | AP01 | Appointment of Mr Jonathan David Earley as a director | |
16 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
18 May 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Mar 2011 | AUD | Auditor's resignation | |
20 Jan 2011 | AUD | Auditor's resignation | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Michael Leslie Powell on 1 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Philippe Generali on 1 August 2010 | |
01 Dec 2009 | AD01 | Registered office address changed from Andrews House College Road Guildford Surrey GU1 4QB on 1 December 2009 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 |