THE RADAR ASSESSMENT COMPANY EUROPE LIMITED

Inglenook Inglenook, Southampton, SO31 8BZ, Hampshire
StatusACTIVE
Company No.04332615
CategoryPrivate Limited Company
Incorporated03 Dec 2001
Age22 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE RADAR ASSESSMENT COMPANY EUROPE LIMITED is an active private limited company with number 04332615. It was incorporated 22 years, 5 months, 20 days ago, on 03 December 2001. The company address is Inglenook Inglenook, Southampton, SO31 8BZ, Hampshire.



Company Fillings

Change account reference date company previous shortened

Date: 22 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Logan Maclean

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm John Maclean

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Malcolm John Maclean

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Maclean

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm John Maclean

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Maclean

Change date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: Inglenook Long Ane Bursedon Southampton Hampshire SO31 8BZ United Kingdom

Change date: 2015-01-19

New address: Inglenook Bursledon Southampton Hampshire SO31 8BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: Inglenook Long Lane Burseldon Southampton Hampshire SO31 8BZ United Kingdom

New address: Inglenook Bursledon Southampton Hampshire SO31 8BZ

Change date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

New address: Inglenook Bursledon Southampton Hampshire SO31 8BZ

Change date: 2015-01-19

Old address: 35 Christine Avenue Wellington Telford Shropshire TF1 2DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Malcolm John Maclean

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/03/04--------- £ si 20@1=20 £ ic 100/120

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/03/04

Documents

View document PDF

Resolution

Date: 09 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voix LTD\certificate issued on 18/08/03

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/04/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 20/03/03 from: church hill cottage church lane east harptree bristol BS40 6BE

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/05/03

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 23/07/02 from: 1 saint michaels street marble arch london W2 1PR

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUD CONSULTING LTD

12 LAVENHAM DRIVE, BIDDENHAM,BEDFORDSHIRE,MK40 4QX

Number:05712551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CATHERINE CHARLES LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:00675310
Status:ACTIVE
Category:Private Limited Company

HURDLERS' EDUCATION LTD

71-75 SHELTON STREET HURDLERS' EDUCATION,LONDON,WC2H 9JQ

Number:10085241
Status:ACTIVE
Category:Private Limited Company

JOBBY FOODS & SERVICES LIMITED

25 CARVILLE ROAD,MANCHESTER,M9 7FE

Number:08315693
Status:ACTIVE
Category:Private Limited Company

PERFECTLY CLEAN LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11852553
Status:ACTIVE
Category:Private Limited Company

TMPO CARE SERVICES LIMITED

T MPOFU,MANCHESTER,M24 1TA

Number:11653233
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