Advanced company searchLink opens in new window

RADIUS VEHICLE SOLUTIONS (NI) LIMITED

Company number NI046821

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)
17 Oct 2022 TM01 Termination of appointment of Martina Hutton as a director on 29 September 2022
07 Oct 2022 PSC04 Change of details for Mr Paul Declan Mcguire as a person with significant control on 29 September 2022
07 Oct 2022 PSC05 Change of details for Radius Payment Solutions Limited as a person with significant control on 29 September 2022
07 Oct 2022 PSC02 Notification of Radius Payment Solutions Limited as a person with significant control on 29 September 2022
07 Oct 2022 PSC07 Cessation of Lesley Barbara Mcguire as a person with significant control on 29 September 2022
07 Oct 2022 PSC04 Change of details for Mr Paul Declan Mcguire as a person with significant control on 29 September 2022
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
14 Jan 2022 MR01 Registration of charge NI0468210013, created on 13 January 2022
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 AP01 Appointment of Mr Ciarán Michael O'neill as a director on 1 October 2021
07 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Sep 2020 MR04 Satisfaction of charge 3 in full
08 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
10 Mar 2020 AP01 Appointment of Mr William Samuel Green as a director on 1 January 2020
10 Mar 2020 AP01 Appointment of Mr David Michael Mccloy as a director on 1 January 2020
10 Mar 2020 AD01 Registered office address changed from Mcguire and Farry Emerson House Carryduff Belfast BT8 8DN to Unit 33 City Business Park Dunmurry Belfast BT17 9HY on 10 March 2020
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
02 May 2019 MR01 Registration of charge NI0468210012, created on 2 May 2019
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 4
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities