Date | Description |
2025-05-10 |
delete partner Axil Integrated Services |
2025-04-25 |
update statutory_documents DIRECTOR APPOINTED SUNIL KUMAR MANAN |
2025-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2025-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH |
2025-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WALSH |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/24, NO UPDATES |
2024-11-01 |
delete alias Radius Subterra Pipeline Services |
2024-10-01 |
insert about_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert career_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert casestudy_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert contact_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert index_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert product_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert service_pages_linkeddomain radius-cts.com |
2024-10-01 |
insert terms_pages_linkeddomain radius-cts.com |
2024-04-07 |
update accounts_last_madeup_date 2021-12-29 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-09-29 |
2024-03-22 |
delete general_emails in..@radius-systems.com |
2024-03-22 |
delete address Halfpenny Valley Ind Estate
Parkview Street
Portadown Road
Lurgan
Co Armagh
BT66 8TP |
2024-03-22 |
delete address Radius House
Berristow Lane
South Normanton
Alfreton
Derbyshire
DE55 2JJ |
2024-03-22 |
delete email in..@radius-systems.com |
2024-03-22 |
delete fax +44 (0)1773 812432 |
2024-03-22 |
delete index_pages_linkeddomain radiustelecoms.com |
2024-03-22 |
delete phone +44 (0)28 3844 6060 |
2024-03-22 |
delete source_ip 172.66.47.32 |
2024-03-22 |
delete source_ip 172.66.44.224 |
2024-03-22 |
insert address Berristow Ln, South Normanton, Alfreton DE55 2JJ, United Kingdom |
2024-03-22 |
insert alias Radius Subterra Pipeline Services |
2024-03-22 |
insert partner Axil Integrated Services |
2024-03-22 |
insert partner GDNs |
2024-03-22 |
insert partner HSE |
2024-03-22 |
insert phone +44 (0) 1773 582454 |
2024-03-22 |
insert phone +44 (0)7763655006 |
2024-03-22 |
insert phone 00353 872600493 |
2024-03-22 |
insert phone 00353 879049446 |
2024-03-22 |
insert source_ip 172.66.47.164 |
2024-03-22 |
insert source_ip 172.66.44.92 |
2024-03-22 |
update primary_contact Radius House
Berristow Lane
South Normanton
Alfreton
Derbyshire
DE55 2JJ => Berristow Ln, South Normanton, Alfreton DE55 2JJ, United Kingdom |
2024-03-22 |
update robots_txt_status www.radius-systems.com: 404 => 200 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/23, NO UPDATES |
2023-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2023-12-29 |
2023-06-01 |
update robots_txt_status www.radius-systems.com: 200 => 404 |
2023-04-16 |
delete about_pages_linkeddomain radius-subterra.com |
2023-04-16 |
delete source_ip 77.235.50.119 |
2023-04-16 |
insert source_ip 172.66.47.32 |
2023-04-16 |
insert source_ip 172.66.44.224 |
2023-04-16 |
update robots_txt_status www.radius-systems.com: 404 => 200 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-12-11 |
delete about_pages_linkeddomain radius-plus.co.uk |
2022-12-11 |
delete about_pages_linkeddomain subterra-pipelines.com |
2022-12-11 |
insert about_pages_linkeddomain radius-subterra.com |
2022-09-07 |
insert index_pages_linkeddomain radiustelecoms.com |
2022-09-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-29 |
2022-09-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2022-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/21 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-29 |
2021-07-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/20 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-29 |
2020-12-07 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
2020-05-05 |
update statutory_documents ALTER ARTICLES 20/12/2019 |
2020-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-08 |
delete person Iain Knowles |
2020-03-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 015856690012 |
2020-03-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 015856690013 |
2020-01-07 |
update num_mort_outstanding 5 => 4 |
2020-01-07 |
update num_mort_satisfied 9 => 10 |
2019-12-17 |
update statutory_documents SOLVENCY STATEMENT DATED 17/12/19 |
2019-12-17 |
update statutory_documents REDUCE ISSUED CAPITAL 17/12/2019 |
2019-12-17 |
update statutory_documents 17/12/19 STATEMENT OF CAPITAL GBP 25612000 |
2019-12-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRON GORILOVSKIY |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALENTIN BUYANOVSKY |
2019-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS GROUP HOLDINGS LIMITED |
2019-10-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-29 => 2018-12-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18 |
2019-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RANKINE TAYLOR / 09/09/2019 |
2019-07-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-04 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 95612000 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
2019-04-07 |
delete career_pages_linkeddomain totaljobs.com |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-29 |
2019-02-07 |
update accounts_next_due_date 2019-03-18 => 2019-09-29 |
2019-01-26 |
insert career_pages_linkeddomain totaljobs.com |
2019-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/17 |
2019-01-07 |
update account_ref_day 30 => 29 |
2019-01-07 |
update accounts_next_due_date 2018-12-27 => 2019-03-18 |
2018-12-18 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-27 |
2018-09-27 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-08 |
insert sic_code 64202 - Activities of production holding companies |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
2018-03-07 |
update num_mort_charges 13 => 14 |
2018-03-07 |
update num_mort_outstanding 4 => 5 |
2018-01-04 |
insert about_pages_linkeddomain evopipes.com |
2018-01-04 |
insert person Paul Olney |
2018-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015856690014 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-02 |
delete product_pages_linkeddomain oc.uk |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-27 |
insert person Iain Knowles |
2017-09-27 |
insert product_pages_linkeddomain civilsanddrainage.com |
2017-09-27 |
insert product_pages_linkeddomain civilsstore.co.uk |
2017-09-27 |
insert product_pages_linkeddomain constructionlines.net |
2017-09-27 |
insert product_pages_linkeddomain draindepot.co.uk |
2017-09-27 |
insert product_pages_linkeddomain drainfast.co.uk |
2017-09-27 |
insert product_pages_linkeddomain ehsmith.co.uk |
2017-09-27 |
insert product_pages_linkeddomain fppscotland.co.uk |
2017-09-27 |
insert product_pages_linkeddomain keyline.co.uk |
2017-09-27 |
insert product_pages_linkeddomain merkko.com |
2017-09-27 |
insert product_pages_linkeddomain oc.uk |
2017-09-27 |
insert product_pages_linkeddomain pdmltd.co.uk |
2017-09-27 |
insert product_pages_linkeddomain pepipelinespeciaists.co.uk |
2017-09-27 |
insert product_pages_linkeddomain phoenixpipes.co.uk |
2017-09-27 |
insert product_pages_linkeddomain plastechsouthern.co.uk |
2017-09-27 |
insert product_pages_linkeddomain plastechtitan.com |
2017-09-27 |
insert product_pages_linkeddomain rouden.co.uk |
2017-09-27 |
insert product_pages_linkeddomain scottparnell.com |
2017-09-27 |
insert product_pages_linkeddomain stanleyjohn.com |
2017-09-27 |
insert product_pages_linkeddomain thompsonandleigh.com |
2017-07-15 |
delete address Radius House, Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ, UK |
2017-07-15 |
delete address SC80 Yellow PE Pipe
PE100 ProFuse Gas Pipe
SC100 SDR17.6 Orange
SC100 SDR11 Pipe System |
2017-07-15 |
delete index_pages_linkeddomain evopipes.com |
2017-07-15 |
delete index_pages_linkeddomain fish-media.net |
2017-07-15 |
delete index_pages_linkeddomain polyplastic.ru |
2017-07-15 |
delete index_pages_linkeddomain radius-plus.co.uk |
2017-07-15 |
delete index_pages_linkeddomain radiustelecoms.com |
2017-07-15 |
delete index_pages_linkeddomain subterra-pipelines.com |
2017-07-15 |
delete phone 01773 811112 |
2017-07-15 |
delete registration_number 1585669 |
2017-07-15 |
delete source_ip 52.19.19.82 |
2017-07-15 |
delete vat GB 168937312 |
2017-07-15 |
insert address Halfpenny Valley Ind Estate
Parkview Street
Portadown Road
Lurgan
Co Armagh
BT66 8TP |
2017-07-15 |
insert alias Radius Group |
2017-07-15 |
insert fax +44 (0)1773 812432 |
2017-07-15 |
insert source_ip 77.235.50.119 |
2017-07-15 |
update robots_txt_status www.radius-systems.com: 200 => 404 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-06-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-01-02 |
delete phone +44 (0) 0284066999 |
2017-01-02 |
insert phone +44 (0)2838 446060 |
2017-01-02 |
insert product_pages_linkeddomain aeonvalves.com |
2016-12-20 |
update account_category GROUP => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-25 |
insert general_emails in..@radius-systems.com |
2016-06-25 |
delete address Scarva Road Industrial Estate
Banbridge
Co Down
BT32 3QD |
2016-06-25 |
delete fax 028 40669996 |
2016-06-25 |
delete phone 028 40669999 |
2016-06-25 |
insert address SC80 Yellow PE Pipe
PE100 ProFuse Gas Pipe
SC100 SDR17.6 Orange
SC100 SDR11 Pipe System |
2016-06-25 |
insert email in..@radius-systems.com |
2016-06-25 |
insert phone +44 (0) 0284066999 |
2016-06-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2016-06-15 |
update statutory_documents 04/06/16 FULL LIST |
2016-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIRON GORILOVSKIY / 06/01/2016 |
2016-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-01 |
insert phone 01773 811112 |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS STANWAY |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG DEVINE |
2015-09-03 |
delete source_ip 79.125.27.118 |
2015-09-03 |
insert source_ip 52.19.19.82 |
2015-07-08 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-08 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-28 |
update statutory_documents 04/06/15 FULL LIST |
2015-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIRON GORILOVSKIY / 04/06/2015 |
2015-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN BUYANOVSKY / 04/06/2015 |
2014-12-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BROWNE JACOBSON LLP
77 GRACECHURCH STREET
LONDON
EC3V 0AS
ENGLAND |
2014-12-23 |
insert about_pages_linkeddomain evopipes.com |
2014-12-23 |
insert about_pages_linkeddomain subterra-pipelines.com |
2014-12-23 |
insert career_pages_linkeddomain evopipes.com |
2014-12-23 |
insert career_pages_linkeddomain subterra-pipelines.com |
2014-12-23 |
insert index_pages_linkeddomain evopipes.com |
2014-12-23 |
insert index_pages_linkeddomain subterra-pipelines.com |
2014-12-23 |
insert product_pages_linkeddomain evopipes.com |
2014-12-23 |
insert product_pages_linkeddomain subterra-pipelines.com |
2014-12-23 |
insert terms_pages_linkeddomain evopipes.com |
2014-12-23 |
insert terms_pages_linkeddomain subterra-pipelines.com |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-11 |
delete address PE80 Light Blue Pipe
PE100 Dark Blue Pipe
ProFuse Pipe |
2014-07-07 |
delete address RADIUS HOUSE BERRISTOW LANE SOUTH NORMANTON ALFRETON DERBYSHIRE ENGLAND DE55 2JJ |
2014-07-07 |
insert address RADIUS HOUSE BERRISTOW LANE SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2JJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-04 |
update statutory_documents 04/06/14 FULL LIST |
2014-05-28 |
insert personal_emails da..@radius-systems.com |
2014-05-28 |
insert personal_emails da..@radius-systems.com |
2014-05-28 |
insert personal_emails de..@radius-systems.com |
2014-05-28 |
insert personal_emails ia..@radius-systems.com |
2014-05-28 |
insert personal_emails jo..@radius-systems.com |
2014-05-28 |
insert personal_emails sa..@radius-systems.com |
2014-05-28 |
insert personal_emails st..@radius-systems.com |
2014-05-28 |
delete index_pages_linkeddomain aeon-online.com |
2014-05-28 |
insert email da..@radius-systems.com |
2014-05-28 |
insert email da..@radius-systems.com |
2014-05-28 |
insert email de..@radius-systems.com |
2014-05-28 |
insert email ia..@radius-systems.com |
2014-05-28 |
insert email jo..@radius-systems.com |
2014-05-28 |
insert email sa..@radius-systems.com |
2014-05-28 |
insert email st..@radius-systems.com |
2014-05-28 |
insert person Dave Macdonald |
2014-05-28 |
insert person Dave Sykes |
2014-05-28 |
insert person Debra Wheeler |
2014-05-28 |
insert person Ian Shanks |
2014-05-28 |
insert person John Williams |
2014-05-28 |
insert person Sarah Martin |
2014-05-28 |
insert person Steve Kirk |
2014-05-28 |
insert phone 01773 582312 |
2014-05-28 |
insert phone 01773 582317 |
2014-05-28 |
insert phone 07584 212178 |
2014-05-28 |
insert phone 07769 167205 |
2014-05-28 |
insert phone 07769 936786 |
2014-05-28 |
insert phone 07894 601757 |
2014-05-28 |
insert phone 07989 565145 |
2014-03-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-01-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-01-22 |
update statutory_documents 02/01/14 STATEMENT OF CAPITAL GBP 95262000.00 |
2014-01-22 |
update statutory_documents 30/12/13 STATEMENT OF CAPITAL GBP 50387000 |
2014-01-07 |
update account_ref_month 3 => 12 |
2014-01-07 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
2013-12-18 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
2013-09-28 |
insert index_pages_linkeddomain aeon-online.com |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-09 |
update statutory_documents SECRETARY APPOINTED DAVID WALSH |
2013-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD |
2013-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH DONALD |
2013-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update num_mort_charges 10 => 13 |
2013-08-01 |
update num_mort_outstanding 1 => 4 |
2013-08-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-08-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015856690013 |
2013-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015856690011 |
2013-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015856690012 |
2013-07-02 |
update statutory_documents 04/06/13 FULL LIST |
2013-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN BUYANOVSKY / 04/06/2013 |
2013-06-25 |
update num_mort_charges 9 => 10 |
2013-06-25 |
update num_mort_satisfied 8 => 9 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-12-31 |
2013-06-21 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-15 |
update website_status DNSError => OK |
2013-06-15 |
insert vat GB 168937312 |
2013-05-19 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-04 |
update statutory_documents DIRECTOR APPOINTED MIRON GORILOVSKIY |
2013-04-02 |
update statutory_documents DIRECTOR APPOINTED VALENTIN BUYANOVSKY |
2013-03-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2013-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-02-08 |
delete alias Radius Systems Limited |
2013-02-08 |
delete phone +44 (0) 2840 669999 |
2013-02-08 |
delete phone +44 (0)1506 429838 |
2013-02-08 |
delete phone +44 (0)1773 582329 |
2013-02-08 |
insert address PE80 Light Blue Pipe
PE100 Dark Blue Pipe
ProFuse Pipe |
2013-02-08 |
insert address Radius House, Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ, UK |
2013-01-17 |
insert sales_emails sa..@radius-systems.com |
2013-01-17 |
delete email on..@radius-systems.com |
2013-01-17 |
insert email sa..@radius-systems.com |
2012-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-19 |
update statutory_documents 29/11/2012 |
2012-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-12-18 |
update statutory_documents ALTER ARTICLES 29/11/2012 |
2012-10-24 |
delete address Halfpenny Valley Ind Est
Parkview Street
Portadown Road
Lurgan
Co Armagh
BT66 8TP |
2012-10-24 |
delete address ICAD Business Hub B206
P.O. Box 93278
Mussafah
Abu Dhabi
United Arab Emirates |
2012-10-24 |
delete phone 00971 2 550 7152 |
2012-10-24 |
delete phone 00971 2 550 7153 |
2012-08-28 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED DAVID WALSH |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RANKINE TAYLOR |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART GODFREY |
2012-06-29 |
update statutory_documents SAIL ADDRESS CREATED |
2012-06-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-06-29 |
update statutory_documents 04/06/12 FULL LIST |
2012-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY |
2012-03-21 |
update statutory_documents ADOPT ARTICLES 20/02/2012 |
2012-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2012-03-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-03-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DERBYSHIRE |
2011-08-17 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN RILEY |
2011-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COOKSEY |
2011-07-02 |
update statutory_documents 04/06/11 FULL LIST |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DERBYSHIRE |
2010-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
RADIUS HOUSE BERRISTOW LANE
BLACKWELL
ALFRETON
DERBYSHIRE
DE55 5JD
UNITED KINGDOM |
2010-07-20 |
update statutory_documents 04/06/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD |
2010-04-28 |
update statutory_documents SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD |
2010-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH |
2010-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WALSH |
2010-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
RADIUS SYSTEMS LIMITED BERRISTOW LANE
BLACKWELL
ALFRETON
DERBYSHIRE
DE55 5JD
UNITED KINGDOM |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALSH / 23/12/2009 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 08/01/2010 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREG DEVINE / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOKSEY / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL GODFREY / 23/12/2009 |
2009-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WALSH / 23/12/2009 |
2009-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2009 FROM
HILCOTE PLANT
P O BOX 1
BLACKWELL
NR ALFRETON DERBYSHIRE
DE55 5JD |
2009-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents DIRECTOR APPOINTED MR ALAN FLETCHER |
2009-03-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD COOKSEY |
2008-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-09-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-09-18 |
update statutory_documents ALTER MEM AND ARTS 05/09/2008 |
2008-09-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-09-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-07-31 |
update statutory_documents SECTION 159 |
2008-07-21 |
update statutory_documents SECTION 519 |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HARGET |
2008-07-02 |
update statutory_documents ADOPT ARTICLES 18/06/2008 |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED DAVID WALSH |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED GREG DEVINE |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED STUART NIGEL GODFREY |
2008-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JYRI LUOMAKOSKI |
2008-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-06-20 |
update statutory_documents COMPANY NAME CHANGED UPONOR LIMITED
CERTIFICATE ISSUED ON 20/06/08 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-07-02 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-28 |
update statutory_documents RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS |
1996-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS |
1995-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-07 |
update statutory_documents RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS |
1994-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/94 FROM:
HAIGH PARK ROAD
P.O.BOX HT 14. STOURTON
LEEDS
LS10 1UJ |
1994-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-25 |
update statutory_documents RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS |
1992-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/92 |
1992-07-14 |
update statutory_documents RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-08 |
update statutory_documents £ NC 12000000/20000000
18/12/91 |
1992-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/91 |
1991-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS |
1991-06-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-13 |
update statutory_documents RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS |
1990-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-09-13 |
update statutory_documents CHANGE OF AUDITORS 310889 |
1989-07-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-06-13 |
update statutory_documents RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS |
1989-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-03-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-01 |
update statutory_documents £ NC 3200000/12000000 |
1989-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/89 FROM:
AYCLIFFE INDUSTRIAL ESTATE
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6EA |
1989-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-10-27 |
update statutory_documents SECRETARY RESIGNED |
1988-03-29 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-03-29 |
update statutory_documents WD 25/02/88 AD 11/02/88---------
£ SI 1000000@1=1000000 |
1988-03-29 |
update statutory_documents £ NC 2200000/3200000
04/0 |
1988-03-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-03 |
update statutory_documents RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS |
1988-01-08 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1987-10-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-08 |
update statutory_documents RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS |
1987-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS |
1986-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-06-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1983-01-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/01/83 |
1981-12-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/12/81 |
1981-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |