ARG TOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2022-02-28

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Churchill House 137 - 139 Brent Street London NW4 4DJ England to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2023-07-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2022-12-06 with updates

View Document

15/02/2315 February 2023 Cessation of Alan Grainger as a person with significant control on 2022-05-12

View Document

15/02/2315 February 2023 Appointment of Mr Richard Daniel Arnold as a director on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Richard Daniel Arnold as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Alan Ronald Grainger as a director on 2022-05-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Registered office address changed from 7 Harrier Road Humber Bridge Industrial Estate Barton on Humber North Lincolnshire DN18 5RP to Churchill House 137 - 139 Brent Street London NW4 4DJ on 2022-02-13

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1A HARRIER ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5RP

View Document

03/02/123 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAINGER / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM DAINES

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: -, HARRIER ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5RP

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 1A HARRIER ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5RL

View Document

27/02/0727 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 06/12/95; CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/12/9415 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 21-23 BOLENESS ROAD WISBECH CAMBS PE13 2RB

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/12/8822 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: 15 SANDALL ROAD WISBECH CAMBS PE13 2RS

View Document

23/07/8623 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/11/7615 November 1976 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