RADIS STAFF SOLUTIONS LIMITED

Mercia House Mercia House, Tamworth, B77 4AS, Staffordshire
StatusACTIVE
Company No.04016075
CategoryPrivate Limited Company
Incorporated16 Jun 2000
Age23 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

RADIS STAFF SOLUTIONS LIMITED is an active private limited company with number 04016075. It was incorporated 23 years, 10 months, 16 days ago, on 16 June 2000. The company address is Mercia House Mercia House, Tamworth, B77 4AS, Staffordshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040160750006

Charge creation date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040160750005

Charge creation date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: 6 Station Road Hatton Derbyshire DE65 5DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samirkumar Rasikchandra Patel

Change date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-31

Officer name: Samirkumar Rasikchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Deepesh Rasikbhai Patel

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / samirkumar patel / 29/06/2009

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / deepesh patel / 29/06/2009

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed total healthcare LIMITED\certificate issued on 02/02/09

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 19 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 12/02/07 from: eaglesfield house daventry road norton northamptonshire NN11 5ND

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/08/06

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 05/07/06 from: 106 london street reading berkshire RG1 4SJ

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/02/02

Documents

View document PDF

Resolution

Date: 06 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 21/06/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBATROSS CARS DERBY LTD

14A MIDLAND ROAD,DERBY,DE1 2SN

Number:10935374
Status:ACTIVE
Category:Private Limited Company

BARCLAYJAMES LIMITED

4 CHESTER COURT,SOLIHULL,B93 0LL

Number:08611422
Status:ACTIVE
Category:Private Limited Company

FINAL TOUCH BODYSHOP LTD

UNIT 3,RUGBY,CV21 2UH

Number:06586709
Status:ACTIVE
Category:Private Limited Company

INSIGHT LIGHTING LIMITED

UNITS 5 & 6 CELL BUILDING GROSVENOR WORKS GROSVENOR WAY,LONDON,E5 9NE

Number:05707371
Status:ACTIVE
Category:Private Limited Company

LOUGHTON LOFTS LTD

27 BURNEY DRIVE,LOUGHTON,IG10 2DX

Number:09540022
Status:ACTIVE
Category:Private Limited Company

THE CROWN INN (ELTON) LIMITED

11 GLASSHOUSE STREET,NEWCASTLE UPON TYNE,NE6 1BS

Number:06740873
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