About

Registered Number: 01446539
Date of Incorporation: 03/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Highlode Industrial Estate, Unit 1, Stocking Fen Road, Ramsey Cambs, PE26 2RB

 

Radio Systems Ltd was registered on 03 September 1979 with its registered office in Stocking Fen Road in Ramsey Cambs, it has a status of "Active". Currently we aren't aware of the number of employees at the Radio Systems Ltd. There are 3 directors listed as Dens, Colin, Halsey, Robert, White, John Anthony for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENS, Colin N/A 01 April 1994 1
HALSEY, Robert N/A 10 August 2005 1
WHITE, John Anthony N/A 29 October 1992 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 02 March 2017
MR01 - N/A 30 September 2016
CS01 - N/A 31 July 2016
RESOLUTIONS - N/A 18 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 23 July 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 28 July 2006
169 - Return by a company purchasing its own shares 30 August 2005
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 27 July 1997
169 - Return by a company purchasing its own shares 25 July 1997
RESOLUTIONS - N/A 27 May 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 09 August 1995
169 - Return by a company purchasing its own shares 21 June 1995
RESOLUTIONS - N/A 22 February 1995
AA - Annual Accounts 23 December 1994
288 - N/A 15 November 1994
363s - Annual Return 10 August 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 28 January 1993
288 - N/A 07 November 1992
363s - Annual Return 27 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1992
AA - Annual Accounts 10 September 1991
395 - Particulars of a mortgage or charge 24 August 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 14 August 1991
363a - Annual Return 10 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
CERTNM - Change of name certificate 10 February 1989
363 - Annual Return 15 July 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 10 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
288 - N/A 05 January 1988
AA - Annual Accounts 17 November 1986
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
363 - Annual Return 17 November 1986
363 - Annual Return 17 November 1986
363 - Annual Return 17 November 1986
MISC - Miscellaneous document 23 November 1979
NEWINC - New incorporation documents 03 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

Deed of charge 12 August 1991 Fully Satisfied

N/A

Deed of charge 12 August 1991 Fully Satisfied

N/A

Debenture 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal mortgage 09 May 1986 Fully Satisfied

N/A

Mortgage debenture 09 May 1986 Fully Satisfied

N/A

Single debenture 09 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.