Advanced company searchLink opens in new window

ARGONAUT SYSTEMS LTD

Company number 06254134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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