- Company Overview for ARGUS SERVICES LTD (03793798)
- Filing history for ARGUS SERVICES LTD (03793798)
- People for ARGUS SERVICES LTD (03793798)
- Charges for ARGUS SERVICES LTD (03793798)
- More for ARGUS SERVICES LTD (03793798)
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) |
---|---|---|---|
04 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
20 Apr 2022 | PSC04 | Change of details for Mr Andrew James Matthews as a person with significant control on 7 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mrs Linda Christine Roberts as a person with significant control on 7 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Jerry Andrew Matthews as a person with significant control on 7 April 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
11 Jun 2021 | TM01 | Termination of appointment of Phillip James Richardson as a director on 11 June 2021 | |
26 Apr 2021 | SH03 |
Purchase of own shares.
|
|
18 Mar 2021 | PSC04 | Change of details for Mr Jerry Andrew Matthews as a person with significant control on 17 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Andrew James Matthews as a person with significant control on 17 March 2021 | |
13 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 February 2021
|
|
08 Mar 2021 | AP01 | Appointment of Mr Phillip James Richardson as a director on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Anthony George Roberts as a director on 25 February 2021 | |
08 Mar 2021 | PSC01 | Notification of Linda Roberts as a person with significant control on 25 February 2021 | |
08 Mar 2021 | PSC01 | Notification of Jerry Andrew Matthews as a person with significant control on 25 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Anthony George Roberts as a person with significant control on 25 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 19 Chelmsleywood Industrial Estate Waterloo Avenue Birmingham West Midlands B37 6QQ to 19 Chelmsley Wood Industrial Estate Waterloo Avenue Birmingham West Midlands B37 6QQ on 23 February 2021 | |
23 Feb 2021 | CH03 | Secretary's details changed for Mr Jerry Andrew Matthews on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Jerry Andrew Matthews on 23 February 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates |