ARGON UTILITY SOLUTIONS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/12/244 December 2024 Micro company accounts made up to 2023-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

24/09/2424 September 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 Voluntary strike-off action has been suspended

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

05/12/205 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RONALD ROBERTS

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LEE JOHNSON

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 01/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SUB DIV ALL SHARES FROM £1 INTO £0.01 EACH 01/11/2013

View Document

19/11/1319 November 2013 NOTICE AGREEING TO CONSENT TO SHORT NOTICE OF MEETING

View Document

19/11/1319 November 2013 SUB-DIVISION 01/11/13

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR KOREY SMITH

View Document

29/05/1329 May 2013 25/10/12 STATEMENT OF CAPITAL GBP 6

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR NIGEL ROBERTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEROY SMITH

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR KOREY SMITH

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR KOREY ALEXANDER SMITH

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KOREY ALEXANDER SMITH / 20/02/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR KOREY ALEXANDER SMITH

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information