RADIUS BUSINESS SOLUTIONS (NI) LIMITED
Company number NI033126
- Company Overview for RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126)
- Filing history for RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126)
- People for RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126)
- Charges for RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126)
- More for RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126)
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) |
---|---|---|---|
18 Jan 2016 | MR04 | Satisfaction of charge NI0331260006 in full | |
18 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Bill Holmes on 1 January 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 176 Clooney Road Greysteel Derry BT47 3DY to Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road Eglinton Londonderry BT47 3XX on 20 October 2014 | |
19 Sep 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
02 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | AUD | Auditor's resignation | |
09 Jun 2014 | MR04 | Satisfaction of charge 0331260004 in full | |
29 May 2014 | TM01 | Termination of appointment of Timothy Shepherd as a director | |
29 May 2014 | TM01 | Termination of appointment of Hugh Nicholl as a director | |
29 May 2014 | TM01 | Termination of appointment of Gary Nicholl as a director | |
29 May 2014 | TM02 | Termination of appointment of Gary Nicholl as a secretary | |
29 May 2014 | AP01 | Appointment of Mr Lee Everett as a director | |
26 May 2014 | MR01 | Registration of charge 0331260004 | |
26 May 2014 | MR01 | Registration of charge 0331260005 | |
26 May 2014 | MR01 | Registration of charge 0331260006 | |
03 Mar 2014 | AA | Accounts for a medium company made up to 31 May 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
21 Oct 2013 | AP01 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Malcolm Joyce as a director |