RADIUS FIRE SAFETY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04811424 |
Category | Private Limited Company |
Incorporated | 26 Jun 2003 |
Age | 20 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RADIUS FIRE SAFETY SYSTEMS LIMITED is an active private limited company with number 04811424. It was incorporated 20 years, 11 months, 18 days ago, on 26 June 2003. The company address is 28 Chipstead Close, Maidstone, ME16 0DH, Kent.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 02 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change sail address company with new address
Date: 15 Aug 2015
Category: Address
Type: AD02
New address: 28 Chipstead Close Maidstone Kent ME16 0DH
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Address
Type: AD01
Old address: the Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD
Change date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 14 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Albert Matthew Martin
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary auker hutton LIMITED
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/10/06
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 05/04/07 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/05; full list of members; amend
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/04; full list of members; amend
Documents
Legacy
Date: 11 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 11/11/05 from: 28 chipstead close maidstone kent ME16 0DH
Documents
Certificate change of name company
Date: 08 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the international product invest ment corporation LIMITED\certificate issued on 08/11/05
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Capital
Type: 88(2)O
Description: Ad 26/06/03--------- £ si 250@1
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/06/03--------- £ si 749@1=749 £ ic 251/1000
Documents
Legacy
Date: 09 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/07/03--------- £ si 250@1=250 £ ic 1/251
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BAGSHOT BUSINESS CONSULTANTS LTD
66 WEST GAINSBOROUGH STUDIOS,LONDON,N1 5EA
Number: | 01627655 |
Status: | ACTIVE |
Category: | Private Limited Company |
445 KENTON ROAD,HARROW,HA3 0XY
Number: | 10600323 |
Status: | ACTIVE |
Category: | Private Limited Company |
E- TRADING FINANCIAL CONSULTANTS LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07580056 |
Status: | ACTIVE |
Category: | Private Limited Company |
FABBRINI SERGIO PARTNERSHIP LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11198833 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 ASCOT PARK,ASCOT,SL5 8EP
Number: | 11957104 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARKS COTTAGE, MISS GRACES LANE,CHEPSTOW,NP16 7JR
Number: | 06342749 |
Status: | ACTIVE |
Category: | Private Limited Company |