ARGON INTERNATIONAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 28 28 Chipperfield Road Kings Langley Herts WD4 9JA England to 28 Chipperfield Road Kings Langley WD4 9JA on 2025-02-13

View Document

05/02/255 February 2025 Registered office address changed from 28 28 Chipperfield Road Kings Langley Hertfordshire WD4 9JA England to 28 28 Chipperfield Road Kings Langley Herts WD4 9JA on 2025-02-05

View Document

03/02/253 February 2025 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 28 28 Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 2025-02-03

View Document

20/02/2420 February 2024 Registered office address changed from C/O 1 Waterside Station Rd Harpenden AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-02-20

View Document

31/01/2431 January 2024 Notification of Argon International Solutions Holdings Limited as a person with significant control on 2023-10-16

View Document

31/01/2431 January 2024 Cessation of Anthony James Ratcliff as a person with significant control on 2023-10-16

View Document

31/01/2431 January 2024 Cessation of Joanna Clare Hawkins as a person with significant control on 2023-10-16

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Cessation of Benedict Charles Anthony Hawkins as a person with significant control on 2023-10-16

View Document

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

View Accounts

30/10/2330 October 2023 Termination of appointment of Anthony James Ratcliff as a director on 2023-10-16

View Document

30/10/2330 October 2023 Appointment of Ms Carlie Leanne Qirem as a director on 2023-10-16

View Document

30/10/2330 October 2023 Appointment of Mr Mandeep Singh Bhagrath as a director on 2023-10-16

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Accounts

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

05/10/225 October 2022 Satisfaction of charge 123301130002 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/07/2120 July 2021 Satisfaction of charge 123301130001 in full

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLARE HAWKINS

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RATCLIFF / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RATCLIFF / 23/03/2021

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123301130002

View Document

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

View Accounts

19/10/2019 October 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123301130001

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 9.99

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT CHARLES ANTHONY HAWKINS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR BENEDICT CHARLES ANTHONY HAWKINS

View Document

25/11/1925 November 2019 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