LOW POWER RADIO SOLUTIONS LIMITED

Two Rivers Industrial Estate Two Rivers Industrial Estate, Witney, OX28 4BH, Oxfordshire
StatusACTIVE
Company No.01921587
CategoryPrivate Limited Company
Incorporated12 Jun 1985
Age39 years, 5 days
JurisdictionEngland Wales

SUMMARY

LOW POWER RADIO SOLUTIONS LIMITED is an active private limited company with number 01921587. It was incorporated 39 years, 5 days ago, on 12 June 1985. The company address is Two Rivers Industrial Estate Two Rivers Industrial Estate, Witney, OX28 4BH, Oxfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH06

Capital : 47,690 GBP

Date: 2022-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019215870008

Charge creation date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr Andrew Simon Cross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Cross

Appointment date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Nicholas Kenneth Pummell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Elizabeth Sharples

Termination date: 2014-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Elizabeth Sharples

Termination date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sharples

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: Annette Susan Gillibrand

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Barry Gillibrand

Change date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Elizabeth Sharples

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Gillibrand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Elizabeth Sharples

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sharples

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cubbage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Charles Cubbage

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Annette Susan Gillibrand

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Barry Gillibrand

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: 15-20 st pauls square birmingham B3 1QT

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed L P r s LIMITED\certificate issued on 29/04/99

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the quantelec group LIMITED\certificate issued on 28/04/99

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/06/97--------- £ si 30000@1=30000 £ ic 20200/50200

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Capital

Type: 123

Description: £ nc 50000/100000 25/06/97

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Statement of affairs

Date: 13 Mar 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Capital

Type: 88(2)O

Description: Ad 24/10/96--------- £ si 200@1

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Capital

Type: 88(2)P

Description: Ad 24/10/96--------- £ si 200@1=200 £ ic 20000/20200

Documents

View document PDF

Resolution

Date: 24 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ASK LANGUAGE SERVICES LIMITED

70 QUEENSWAY,CAMBRIDGE,CB2 8AY

Number:11252074
Status:ACTIVE
Category:Private Limited Company

HOMESTYLE BUILDING COMPANY LIMITED

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:04643461
Status:ACTIVE
Category:Private Limited Company

MARY TAVY PO & STORES LTD

66/68 DEVONPORT ROAD,PLYMOUTH,PL3 4DF

Number:08759531
Status:ACTIVE
Category:Private Limited Company

MD RAHMA LTD

286 THE HIDES,HARLOW,CM20 3QX

Number:11195651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPER PERSON LTD

12A LAWRENCE AVENUE,BRISTOL,BS5 0LE

Number:08750971
Status:ACTIVE
Category:Private Limited Company

ST. ANN'S ORIENTAL FOODSTORES LIMITED

2ND FLOOR PREMIER HOUSE,LONDON,N12 8LY

Number:04045847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source