Advanced company searchLink opens in new window

ARGON NPS (HOLDINGS) LIMITED

Company number 09339408

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 Aug 2018 CH01 Director's details changed for Mr Stephen James Callaghan on 6 August 2018
06 Feb 2018 AA Full accounts made up to 30 April 2017
01 Feb 2018 MR04 Satisfaction of charge 093394080001 in full
03 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
02 Feb 2017 AA Full accounts made up to 30 April 2016
20 Dec 2016 AP01 Appointment of Alan George O'reilly as a director on 6 December 2016
20 Dec 2016 TM01 Termination of appointment of Andrew Coll as a director on 6 December 2016
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016 TM01 Termination of appointment of David John Meaden as a director on 10 October 2016
10 Feb 2016 AA Full accounts made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 126,592,787
31 Jul 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 26 February 2015
31 Jul 2015 TM01 Termination of appointment of Christopher James Good as a director on 30 July 2015
31 Jul 2015 TM01 Termination of appointment of David Robert Barker as a director on 30 July 2015
17 Jun 2015 AD01 Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 17 June 2015
23 Mar 2015 AP01 Appointment of David Meaden as a director on 10 February 2015
18 Mar 2015 AP01 Appointment of Andrew Coll as a director on 10 February 2015
05 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 April 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2015 MR01 Registration of charge 093394080001
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 126,592,787
03 Dec 2014 NEWINC Incorporation