ARGUS FIRE AND SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Neil Roofe as a director on 2025-08-05

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

08/10/248 October 2024 Change of details for Metro Security (Gb) Plc as a person with significant control on 2024-10-08

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Appointment of Mrs Stephanie Wallace as a director on 2022-05-04

View Document

28/06/2428 June 2024 Termination of appointment of Stephanie Wallace as a director on 2022-05-04

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Xeinadin 100 Barbirolli Square Manchester M2 3BD on 2024-06-21

View Document

19/06/2419 June 2024 Change of details for Metro Security (Gb) Plc as a person with significant control on 2022-05-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Trevor Richard Wallace as a director on 2023-01-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24

View Document

03/10/223 October 2022 Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-10-03

View Document

03/10/223 October 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/08/197 August 2019 ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 ALTER ARTICLES 13/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LEIGH / 17/07/2017

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR STEPHEN DAVID LEIGH

View Document

15/07/1415 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED ARGUS SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

09/04/149 April 2014 CHANGE OF NAME 02/04/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WOOD / 25/06/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRITCHARD / 02/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WOOD / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN WOOD / 02/06/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRITCHARD / 01/11/2007

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 10 ORRELL STREET WIGAN LANCASHIRE WN1 3AQ

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS; AMEND

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 SECRETARY RESIGNED

View Document

02/06/952 June 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