- Company Overview for RADIANT BATTERIES LIMITED (08519012)
- Filing history for RADIANT BATTERIES LIMITED (08519012)
- People for RADIANT BATTERIES LIMITED (08519012)
- More for RADIANT BATTERIES LIMITED (08519012)
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 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Unit 4 Wolseley Business Park Plymouth Devon PL2 3BY to Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS on 25 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of John Anthony Halpin as a director on 22 October 2017 | |
25 Jul 2017 | PSC01 | Notification of Cheryl Smyth as a person with significant control on 25 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Russell Smyth as a person with significant control on 25 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
13 Jul 2017 | AD01 | Registered office address changed from Phoenix House Dimminsdale Willenhall West Midlands WV13 2BE to Unit 4 Wolseley Business Park Plymouth Devon PL2 3BY on 13 July 2017 | |
23 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Mar 2017 | AP01 | Appointment of Mrs Cheryl Smyth as a director on 17 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Russell Peter James Smyth as a director on 17 March 2017 | |
26 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off |