About

Registered Number: 04610566
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

 

Radiant Product Services Ltd was registered on 06 December 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 22 December 2017
PSC07 - N/A 12 October 2017
PSC02 - N/A 12 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 14 December 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
RESOLUTIONS - N/A 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 15 November 2006
225 - Change of Accounting Reference Date 28 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 06 May 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 26 March 2004
363s - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Share charge 03 June 2009 Fully Satisfied

N/A

Debenture 03 June 2009 Fully Satisfied

N/A

Mortgage debenture 25 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.