Advanced company searchLink opens in new window

ARGON ELECTRONICS (UK) LTD

Company number 07170285

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)
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 TM02 Termination of appointment of Peter Ross Cox as a secretary on 1 June 2015
16 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,000
16 Mar 2015 CH03 Secretary's details changed for Mr Peter Ross Cox on 1 February 2015
16 Mar 2015 CH01 Director's details changed for Mrs Christine Ann Pike on 1 February 2015
16 Mar 2015 TM01 Termination of appointment of Steven Derek Pike as a director on 1 March 2010
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 30,000
08 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
02 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 4
03 Mar 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
03 Mar 2010 AD01 Registered office address changed from 16 Ribocon Way Progress Business Park Luton Beds LU4 9UR United Kingdom on 3 March 2010
02 Mar 2010 AD01 Registered office address changed from 16 Ribcon Way Progress Business Park Luton Beds LU49UR United Kingdom on 2 March 2010
01 Mar 2010 TM01 Termination of appointment of John Cowdry as a director
01 Mar 2010 AP03 Appointment of Mr Peter Ross Cox as a secretary
01 Mar 2010 AP01 Appointment of Mrs Christine Ann Pike as a director