ARGUS INFORMATION SECURITY LIMITED
Company number 10719559
- Company Overview for ARGUS INFORMATION SECURITY LIMITED (10719559)
- Filing history for ARGUS INFORMATION SECURITY LIMITED (10719559)
- People for ARGUS INFORMATION SECURITY LIMITED (10719559)
- More for ARGUS INFORMATION SECURITY LIMITED (10719559)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Stuart Frederick Maslin on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 76 Church Street Lancaster LA1 1ET on 3 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 86-90 Paul Street London EC2A 4NE on 1 February 2022 | |
16 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
04 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Nov 2018 | PSC04 | Change of details for Mr Stuart Frederick Maslin as a person with significant control on 3 November 2018 | |
03 Nov 2018 | CH01 | Director's details changed for Mr Stuart Frederick Maslin on 3 November 2018 | |
03 Nov 2018 | AD01 | Registered office address changed from 34 the Chase Romford RM1 4BE England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 November 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
26 Apr 2018 | AD01 | Registered office address changed from 2 Carnation Close Rush Green Romford Essex RM7 0XQ United Kingdom to 34 the Chase Romford RM1 4BE on 26 April 2018 | |
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|