- Company Overview for ARGOS BUSINESS SOLUTIONS LIMITED (03234511)
- Filing history for ARGOS BUSINESS SOLUTIONS LIMITED (03234511)
- People for ARGOS BUSINESS SOLUTIONS LIMITED (03234511)
- Registers for ARGOS BUSINESS SOLUTIONS LIMITED (03234511)
- More for ARGOS BUSINESS SOLUTIONS LIMITED (03234511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 August 2006
|
|
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | CC04 | Statement of company's objects | |
12 Dec 2017 | AA | Full accounts made up to 11 March 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Stephen Goodluck as a director on 6 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Mark Christopher Hemus as a director on 6 October 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
15 Feb 2017 | AP01 | Appointment of Mr Iain Stuart Macmillan as a director on 31 January 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Martyn Joseph Beauchamp as a director on 31 January 2017 | |
18 Jan 2017 | AD03 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT | |
18 Jan 2017 | AD02 | Register inspection address has been changed to 33 Holborn London EC1N 2HT | |
07 Jan 2017 | AUD | Auditor's resignation | |
02 Dec 2016 | AD01 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 | |
25 Nov 2016 | AA01 | Current accounting period extended from 28 February 2017 to 13 March 2017 | |
24 Nov 2016 | AP03 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 | |
23 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Daniel Gillies Clenaghan as a director on 12 April 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
05 Oct 2015 | AP01 | Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 | |
14 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Mark Antony Murphy as a director on 28 July 2015 |