ARGENTIS SYSTEMS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Appointment of Mr Lucas Ritondale as a director on 2024-06-07

View Document

25/06/2425 June 2024 Termination of appointment of Justin John Brading as a director on 2024-06-07

View Document

25/06/2425 June 2024 Cessation of Sapphire Systems Limited as a person with significant control on 2024-06-07

View Document

25/06/2425 June 2024 Notification of Lucas Ritondale as a person with significant control on 2024-06-07

View Document

25/06/2425 June 2024 Termination of appointment of Philip James Newman as a director on 2024-06-07

View Document

25/06/2425 June 2024 Cessation of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07

View Document

15/06/2415 June 2024 Second filing of Confirmation Statement dated 2024-05-31

View Document

03/06/243 June 2024 Notification of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Juergen Puerzer as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Norbert Rotter as a director on 2024-03-20

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/01/249 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

23/11/2323 November 2023 Satisfaction of charge 107982860001 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 107982860002 in full

View Document

08/11/238 November 2023 Appointment of Mr Justin John Brading as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Juergen Puerzer as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Norbert Rotter as a director on 2023-11-07

View Document

08/11/238 November 2023 Registered office address changed from The Shard London Bridge Street London SE1 9SG United Kingdom to 12 Gough Square London EC4A 3DW on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Vicki O'neill-King as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Vince Deluca as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Philip James Newman as a director on 2023-11-07

View Document

18/09/2318 September 2023 Registration of charge 107982860002, created on 2023-09-18

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Termination of appointment of Ian Edward Caswell as a director on 2022-02-01

View Document

08/02/228 February 2022 Appointment of Mrs. Vicki O'neill-King as a director on 2022-01-25

View Document

08/02/228 February 2022 Appointment of Mr. Vince De Luca as a director on 2022-01-25

View Document

08/02/228 February 2022 Termination of appointment of Paul Rode as a director on 2022-01-25

View Document

13/01/2213 January 2022 Registered office address changed from 843 Finchley Road London NW11 8NA England to The Shard London Bridge Street London SE1 9SG on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Sapphire Systems Limited as a person with significant control on 2022-01-11

View Document

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

View Accounts

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

24/06/2124 June 2021 Change of details for Sapphire Systems Limited as a person with significant control on 2021-05-31

View Document

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

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / SAPPHIRE SYSTEMS PLC / 14/03/2018

View Document

04/12/174 December 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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