Radius Systems Limited (01585669) is a private limited with share capital incorporated on 14/09/1981 (44 years old) and registered in alfreton, DE552JJ. The company operates under SIC code 22290 and is classified as Large Enterprise.
Radius systems has been leading the way in utility pipeline solutions for 5 decades. from design, development and manufacture through to installation and repair; our services span the entire plastic pipe lifecycle and are utilised within infrastructure networks and developments in over 100 countries...
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Resolution
Category:Resolution
Date:05-05-2020
Memorandum Articles
Category:Incorporation
Date:30-04-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-03-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-03-2020
Legacy
Category:Capital
Date:17-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-12-2019
Legacy
Category:Insolvency
Date:17-12-2019
Resolution
Category:Resolution
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2019
Resolution
Category:Resolution
Date:12-07-2019
Capital Allotment Shares
Category:Capital
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Move Registers To Sail Company With New Address
Category:Address
Date:06-06-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:10-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Auditors Resignation Company
Category:Auditors
Date:06-01-2016
Auditors Resignation Company
Category:Auditors
Date:06-01-2016
Auditors Resignation Company
Category:Auditors
Date:04-01-2016
Auditors Resignation Company
Category:Auditors
Date:04-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Auditors Resignation Company
Category:Auditors
Date:05-03-2014
Capital Allotment Shares
Category:Capital
Date:22-01-2014
Resolution
Category:Resolution
Date:22-01-2014
Capital Allotment Shares
Category:Capital
Date:22-01-2014
Resolution
Category:Resolution
Date:22-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-08-2013
Termination Secretary Company With Name
Category:Officers
Date:09-08-2013
Termination Director Company With Name
Category:Officers
Date:09-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:06-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2012
Resolution
Category:Resolution
Date:19-12-2012
Memorandum Articles
Category:Incorporation
Date:18-12-2012
Resolution
Category:Resolution
Date:18-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2012
Termination Director Company With Name
Category:Officers
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Move Registers To Sail Company
Category:Address
Date:29-06-2012
Change Sail Address Company
Category:Address
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Resolution
Category:Resolution
Date:21-03-2012
Legacy
Category:Mortgage
Date:09-03-2012
Legacy
Category:Mortgage
Date:09-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2012
Termination Director Company With Name
Category:Officers
Date:11-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2011
Termination Director Company With Name
Category:Officers
Date:15-08-2011
Innovate Grants
2
This company received a grant of £19576.93 for Promote - Advanced Pipe Relining Technology Manufactured From Plastic Waste Recyclates. The project started on 01/03/2019 and ended on 31/03/2022.
This company received a grant of £85834.0 for Critical Infrastructure Pipeline Protection Systems (Cipps). The project started on 01/03/2019 and ended on 28/02/2021.
Import / Export
Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58
Risk Assessment
not scored
International Score
Future Factor
excellent
Performance Rating
Accounts
Typefull accounts
Due Date29/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024
Trading Addresses
Berristow Lane, South Normanton, Alfreton, Derbyshire, DE552JJRegistered
Halfpenny Valley Industrial Estate, Parkview Street Portadown Roa, Craigavon, Co Armagh, BT668TP