ARGYLE ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

09/05/259 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Mark Peter Parratt as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Daniel Avery as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Darrell Hutton as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

22/11/2322 November 2023 Satisfaction of charge 051111670002 in full

View Document

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

27/04/2227 April 2022 Change of details for Mr Darrell Hutton as a person with significant control on 2022-04-27

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Cessation of Andrew David Irons as a person with significant control on 2019-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL HUTTON / 16/10/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARK PETER PARRATT

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR TIMOTHY ATHEY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN HICKS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM UNIT 7 FOREST COURT OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PARRATT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HUTTON / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER PARRATT / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALUN GEORGE HICKS / 15/09/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT7 FOREST COURT OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD

View Document

21/05/1521 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET HOTCHKISS

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HUTTON / 20/05/2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

22/05/1222 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

26/05/1126 May 2011 SAIL ADDRESS CHANGED FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY HOTCHKISS / 26/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALUN GEORGE HICKS / 26/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER PARRATT / 26/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HUTTON / 26/04/2011

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER PARRATT / 26/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HUTTON / 26/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN GEORGE HICKS / 26/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY HOTCHKISS / 26/04/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HOTCHKISS / 26/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HICKS / 26/04/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD, WOKINGHAM BERKSHIRE RG40 1PD

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HOTCHKISS / 26/04/2004

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD, WOKINGHAM BERKSHIRE RG40 1PD

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

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