ARGENT CATERING SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-06

View Document (might not be available)

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-07-06

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document (might not be available)

12/07/2112 July 2021 Statement of affairs

View Document (might not be available)

12/07/2112 July 2021 Resolutions

View Document (might not be available)

12/07/2112 July 2021 Resolutions

View Document (might not be available)

12/07/2112 July 2021 Appointment of a voluntary liquidator

View Document (might not be available)

12/07/2112 July 2021 Registered office address changed from 11 Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2021-07-12

View Document (might not be available)

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document (might not be available)

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065293060001

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document (might not be available)

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 3 HALL ANNEX THORNCLIFFE PARK CHAPELTOWN S35 2PH

View Document (might not be available)

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REDUCE ISSUED CAPITAL 12/12/2013

View Document (might not be available)

02/01/142 January 2014 SOLVENCY STATEMENT DATED 12/12/13

View Document (might not be available)

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

02/01/142 January 2014 STATEMENT BY DIRECTORS

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLING

View Document (might not be available)

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

13/04/1213 April 2012 24/03/12 STATEMENT OF CAPITAL GBP 4

View Document (might not be available)

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document (might not be available)

05/04/125 April 2012 ADOPT ARTICLES 21/03/2012

View Document (might not be available)

02/04/122 April 2012 DIRECTOR APPOINTED PHILLIP HARRY WALLER

View Document (might not be available)

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 59 STANIER WAY RENISHAW SHEFFIELD SOUTH YORKSHIRE S21 3UU

View Document (might not be available)

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY FIRST ACCOUNTANCY REGISTRARS LTD

View Document (might not be available)

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document (might not be available)

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR STEPHEN TOM HARLING

View Document (might not be available)

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST ACCOUNTANCY REGISTRARS LTD / 31/12/2009

View Document (might not be available)

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHARON FYFE / 31/12/2009

View Document (might not be available)

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document (might not be available)

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/0830 September 2008 SECRETARY APPOINTED FIRST ACCOUNTANCY REGISTRARS LTD

View Document (might not be available)

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 59 STANIER WAY RENISHAW SHEFFIELD S21 3UU UNITED KINGDOM

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED LISA SHARON FYFE

View Document (might not be available)

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document (might not be available)

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document (might not be available)

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document (might not be available)

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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