Advanced company searchLink opens in new window

ARGUS SERVICES LTD

Company number 03793798

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 760
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