Advanced company searchLink opens in new window

RADIUS BUSINESS SOLUTIONS (NI) LIMITED

Company number NI033126

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2
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