ARGO ENVIRONMENTAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Register inspection address has been changed from Highbury Highbury Hill Northam Bideford EX39 1NJ England to Higher Swineham Higher Swineham Knowstone South Molton Devon EX36 4SB

View Document

23/09/2423 September 2024 Register(s) moved to registered inspection location Highbury Highbury Hill Northam Bideford EX39 1NJ

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Change of details for Mr Jonathan David Miles as a person with significant control on 2023-11-13

View Document

21/11/2321 November 2023 Director's details changed for Mrs Fiona Mary Miles on 2023-11-13

View Document

21/11/2321 November 2023 Director's details changed for Mr Jonathan David Miles on 2023-11-13

View Document

21/11/2321 November 2023 Registered office address changed from Highbury Highbury Hill Northam Bideford EX39 1NJ England to Higher Swineham Knowstone South Molton Devon EX36 4SB on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mrs Fiona Mary Miles as a person with significant control on 2023-11-13

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Director's details changed for Mrs Fiona Mary Miles on 2023-05-20

View Document

22/05/2322 May 2023 Change of details for Mr Jonathan David Miles as a person with significant control on 2023-05-20

View Document

22/05/2322 May 2023 Director's details changed for Mr Jonathan David Miles on 2023-05-20

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/09/1927 September 2019 SAIL ADDRESS CHANGED FROM: NETHERTON FARM NATCOTT LANE HARTLAND BIDEFORD DEVON EX39 6DQ ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM NETHERTON FARM NATCOTT LANE HARTLAND BIDEFORD DEVON EX39 6DQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 SAIL ADDRESS CHANGED FROM: GROUBEAR FARM GROUBEAR FARM WITHLEIGH TIVERTON DEVON EX16 8LA

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA MARY MILES / 17/03/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES / 17/03/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY MILES / 17/03/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM GROUBEAR FARM WITHLEIGH TIVERTON DEVON EX16 8LA

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031389530003

View Document

12/01/1412 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1016 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES / 18/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MILES / 18/12/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: KAVOUNAS HOUSE PRINSTED LANE, PRINSTED EMSWORTH HAMPSHIRE PO10 8HS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 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