ARGOSY COMPONENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018395630012

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 61 GAZELLE ROAD WESTON-SUPER-MARE BS24 9ES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018395630011

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NESTINGEN

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR JOSHUA LUCAS THEO SIMONS

View Document

31/07/1831 July 2018 CESSATION OF IEWC UK & IRELAND LTD AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMTON LIMITED

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SIEMERS

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018395630010

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018395630009

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018395630008

View Document

11/04/1811 April 2018 ARTICLES OF ASSOCIATION

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018395630010

View Document

05/02/185 February 2018 ALTER ARTICLES 07/01/2016

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFARLANE

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAM SMEETON

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018395630009

View Document

12/05/1612 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JOHN SIEMERS / 16/03/2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018395630008

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 61 GAZELLE ROAD WESTON-SUPER-MARE AVON BS24 9ES UNITED KINGDOM

View Document

09/06/159 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 41830.50

View Document

01/04/151 April 2015 AUDITOR'S RESIGNATION

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY KEN ECKARDT

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JOHN CORY MCFARLANE

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JEFFERY JOHN SIEMERS

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SIMONS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR DAVID INGAR NESTINGEN

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYTE

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMEETON

View Document

23/03/1523 March 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURNELL

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARTLETT

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEN ECKARDT

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/05/1413 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM EDWARD BARTLETT / 18/01/2013

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

31/07/1231 July 2012 RE DIRS AUTH TO ENTER INTO ENTERPRISE MANAGEMENT INCENTIVE SHARE OPTION AGREEMENTS 26/06/2012

View Document

31/07/1231 July 2012 ADOPT ARTICLES 26/06/2012

View Document

31/07/1231 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/05/1218 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR JOSHUA LUCAS THEO SIMONS

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TYTE / 31/08/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TYTE / 01/09/2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER SMEETON

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN CLARK / 01/09/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM TYTE

View Document

20/05/1120 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS BARTLETT / 27/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH VICTOR ECKARDT / 27/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN CLARK / 27/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD PURNELL / 27/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VICTOR ECKARDT / 27/05/2010

View Document

01/06/101 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BARTLETT / 10/04/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 £ NC 1000/2500000 24/04/95

View Document

18/05/9518 May 1995 BI £39997 24/04/95

View Document

18/05/9518 May 1995 NC INC ALREADY ADJUSTED 24/04/95

View Document

18/05/9518 May 1995 SUBDIVISION 24/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: GKP HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT

View Document

01/07/931 July 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: BRENT HOUSE 214 KENTON ROAD KENTON, HARROW MIDDLESEX. HA3 8JL

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 10/04/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 9 HINDES ROAD HARROW MIDDLESEX HA1 1SH

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/03/888 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

12/02/8812 February 1988 RETURN MADE UP TO 28/01/88; NO CHANGE OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/06/871 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/06/863 June 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

09/08/849 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company