Advanced company searchLink opens in new window

ARGUS INFORMATION SECURITY LIMITED

Company number 10719559

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-11
  • GBP 10