ARGUS SOFTWARE (UK) LTD.

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

09/06/259 June 2025 NewChange of details for Circle Software Acquisition Limited as a person with significant control on 2025-06-02

View Document

09/06/259 June 2025 NewDirector's details changed for Ernest L. Clark Jr on 2025-06-07

View Document

09/06/259 June 2025 NewDirector's details changed for David Hamilton Ross on 2025-06-07

View Document

02/06/252 June 2025 Registered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2025-06-02

View Document

07/02/257 February 2025 Appointment of David Hamilton Ross as a director on 2025-01-01

View Document

07/02/257 February 2025 Appointment of Ernest L. Clark Jr as a director on 2025-01-01

View Document

20/01/2520 January 2025 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 2025-01-20

View Document

14/01/2514 January 2025 Termination of appointment of Alexander John Probyn as a director on 2025-01-01

View Document

14/01/2514 January 2025 Termination of appointment of Nicholas James Wright as a director on 2025-01-01

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Nicholas James Wright as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Robert James Hayton as a director on 2023-02-28

View Document

14/02/2314 February 2023 Appointment of Pawan Chhabra as a director on 2023-01-01

View Document

24/01/2324 January 2023 Termination of appointment of Angelo Bartolini as a director on 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Second filing for the appointment of Terrie-Lynne Devonish as a secretary

View Document

22/11/2222 November 2022 Director's details changed for Mr Alexander Probyn on 2022-07-22

View Document

16/09/2216 September 2022 Termination of appointment of Paul John Broadley as a director on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Mr Robert James Hayton as a director on 2022-09-16

View Document

25/02/2225 February 2022 Appointment of Paul John Broadley as a director on 2007-04-12

View Document

15/02/2215 February 2022 Director's details changed for Terrie-Lynne Devonish on 2021-07-29

View Document

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

View Accounts

15/12/2115 December 2021 Second filing for the appointment of Mr Angelo Bartolini as a director

View Document

15/12/2115 December 2021 Second filing for the appointment of Mr Alexander Probyn as a director

View Document

14/12/2114 December 2021 Second filing for the appointment of Terrie-Lynne Devonish as a director

View Document

15/10/2115 October 2021 Director's details changed for Terrie-Lynne Devonish on 2021-07-29

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

26/05/2126 May 2021 Appointment of Terrie-Lynne Devonish as a director on 2021-04-26

View Document

26/05/2126 May 2021 Appointment of Terrie-Lynne Devonish as a secretary on 2021-04-26

View Document

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

View Accounts

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 01/01/2018

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2017

View Document

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2018

View Document

11/03/1911 March 2019 29/06/18 STATEMENT OF CAPITAL GBP 15929070

View Document

05/03/195 March 2019 30/11/16 STATEMENT OF CAPITAL GBP 95510

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROADLEY / 18/11/2017

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 01/01/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS LIANA LUISA TURRIN

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 SAIL ADDRESS CHANGED FROM: C/O BIRD & BIRD LLP 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM

View Document

15/07/1615 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 19/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PROBYN / 19/10/2015

View Document

21/07/1521 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 1ST FLOOR CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 THE WRITTEN RESOL,UTION APPROVED 13/02/2014

View Document

25/03/1425 March 2014 ADOPT ARTICLES 13/02/2014

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 ADOPT ARTICLES 15/02/2012

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROADLEY / 19/06/2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ANGELO BARTOLINI

View Document

21/05/1221 May 2012 Appointment of Mr Angelo Bartolini as a director

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR STEPHEN HOWELL

View Document

20/02/1220 February 2012 SAIL ADDRESS CREATED

View Document

20/02/1220 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY YEOMAN

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MS LIANA TURRIN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSE OUSHALKAS

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY YEOMAN / 01/06/2011

View Document

21/07/1121 July 2011 Appointment of Mr Alex Probyn as a director

View Document

21/07/1121 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR ALEX PROBYN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILNER

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MS ROSE OUSHALKAS

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR GARY YEOMAN

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR MICHAEL MILNER

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAI-PHUONG GARLAND

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ANIL DATTA

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

10/06/1110 June 2011 ENTRY INTO DEED OF ACCESSION AND CHARGE 26/05/2011

View Document

10/06/1110 June 2011 DEED OF ACCESSION AND CHARGE 26/05/2011

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MS MAI-PHUONG NGUYEN GARLAND

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANDGRAVER

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANDGRAVER / 08/10/2008

View Document

05/11/085 November 2008 SECRETARY APPOINTED ANIL DATTA

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WEBSTER

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER FRIEDBERGER

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED CIRCLE SOFTWARE LIMITED CERTIFICATE ISSUED ON 11/10/07

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

22/12/0622 December 2006 CONSO 20/11/06

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 £ NC 1000/1000000 30/0

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 30/09/05

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 AUDITOR'S RESIGNATION

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED CIRCLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/024 August 2002 188 SHARES @ £1 22/07/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: GRESHAM HOUSE 144 HIGH STREET,EDGWARE MIDDLESEX HA8 7EZ

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: PACKMAN LESLIE & CO MATTEY HOUSE 128-136 HIGH STREET EDGWARE ,MIDDLESEX ,HA8 7EL

View Document

02/11/902 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/90

View Document

02/11/902 November 1990 COMPANY NAME CHANGED LINEMOBILE LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/10/9010 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9010 October 1990 ALTER MEM AND ARTS 04/10/90

View Document

15/08/9015 August 1990 ADOPT MEM AND ARTS 14/06/90

View Document

14/06/9014 June 1990 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