- Company Overview for ARGONAUT SYSTEMS LTD (06254134)
- Filing history for ARGONAUT SYSTEMS LTD (06254134)
- People for ARGONAUT SYSTEMS LTD (06254134)
- More for ARGONAUT SYSTEMS LTD (06254134)
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) |
---|---|---|---|
06 Jan 2025 | CH01 | Director's details changed for Mr Matthew Charles David Ashdown on 1 December 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
20 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2021 | PSC07 | Cessation of Stephen Christopher Coleman as a person with significant control on 20 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
28 Sep 2021 | AP03 | Appointment of Mrs Shelagh Hopson as a secretary on 28 September 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Michael Graeme Close as a secretary on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Floor 4 Capital Tower Greyfriars Road Cardiff CF10 3AZ United Kingdom to Floor 2 Capital Tower Greyfriars Road Cardiff CF10 3AG on 28 September 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
03 Apr 2020 | TM01 | Termination of appointment of Nicholas David Goss as a director on 24 March 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 11 st. Andrews Crescent Cardiff CF10 3DB to Floor 4 Capital Tower Greyfriars Road Cardiff CF10 3AZ on 15 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
26 Oct 2017 | CH01 | Director's details changed for Mr Matthew Charles David Ashdown on 25 October 2017 |