RADICAL FINANCIAL SERVICES LIMITED

376 Wood End Road 376 Wood End Road, Wolverhampton, WV11 1YD, England
StatusACTIVE
Company No.04448204
CategoryPrivate Limited Company
Incorporated27 May 2002
Age21 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

RADICAL FINANCIAL SERVICES LIMITED is an active private limited company with number 04448204. It was incorporated 21 years, 11 months, 26 days ago, on 27 May 2002. The company address is 376 Wood End Road 376 Wood End Road, Wolverhampton, WV11 1YD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

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: 31 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

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: 05 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: Griffin House Silverthorne Lane Cradley Heath West Midlands B64 5AP

New address: 376 Wood End Road Wednesfield Wolverhampton WV11 1YD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Stephen Alan Boyle

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-08

Officer name: Stephen Boyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 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: 05 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 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: 24 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2012

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: 25 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Boyle

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Boyle

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Richings

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Richings

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Richings

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Sappor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek John Richings

Change date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Fiona Constance Richings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Crees

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 17/01/04 from: 32 harborne road, edgbaston birmingham west midlands B15 3AQ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/08/03

Documents

View document PDF

Resolution

Date: 29 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARO PRECISION ENGINEERING LIMITED

CROSSES BARN SHAW BROW,CHORLEY,PR6 7HG

Number:01374225
Status:ACTIVE
Category:Private Limited Company

INFINITY EUROPE LTD

42 FIELDGATE STREET,LONDON,E1 1ES

Number:11469284
Status:ACTIVE
Category:Private Limited Company

JUMPJUMP GLOBAL LIMITED

12/14 GREENHILL CRESCENT,WATFORD,WD18 8JA

Number:07925772
Status:ACTIVE
Category:Private Limited Company

MILLDON INTERNATIONAL PROPERTIES LIMITED

41 BEGGARMANS LANE,KNUTSFORD,WA16 9BA

Number:10060596
Status:ACTIVE
Category:Private Limited Company

S V SILKS LTD

432 HIGH STREET,SMETHWICK,B66 3PJ

Number:11854071
Status:ACTIVE
Category:Private Limited Company

SALHAN & COMPANY LIMITED

MCLAREN BUILDING,BIRMINGHAM,B4 7LR

Number:07944174
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