ARGON NPS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

23/02/2423 February 2024 Full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

05/07/215 July 2021 Change of details for Argon Nps (Holdings) Limited as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Stephen James Callaghan as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Ms Tina Jane Whitley as a director on 2021-06-30

View Document

18/06/2118 June 2021 Full accounts made up to 2020-03-31

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED ALAN GEORGE O'REILLY

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEADEN

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/01/164 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED IAN MICHAEL NOBLE

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
WARWICK COURT 5 PATERNOSTER SQUARE
LONDON
EC4M 7AG
UNITED KINGDOM

View Document

23/04/1523 April 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

05/03/155 March 2015 DIRECTOR APPOINTED DAVID MEADEN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ANDREW COLL

View Document

05/02/155 February 2015 CURRSHO FROM 31/12/2015 TO 30/04/2015

View Document

29/01/1529 January 2015 ALTER ARTICLES 16/01/2015

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093395580001

View Document

21/01/1521 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 126592787

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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