ARGYLE SATELLITE CONTRACT SERVICES LTD

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Edward Sabu Thomas as a director on 2025-05-24

View Document

02/06/252 June 2025 Termination of appointment of Rakesh Prasad Jattan as a director on 2025-05-24

View Document

02/06/252 June 2025 Cessation of Cityfleet Networks Limited as a person with significant control on 2025-05-24

View Document

02/06/252 June 2025 Notification of Addison Lee Group Limited as a person with significant control on 2025-05-24

View Document

02/06/252 June 2025 Termination of appointment of Rakesh Jattan as a secretary on 2025-05-24

View Document

02/06/252 June 2025 Appointment of Mr Qaiser Vakani as a secretary on 2025-05-24

View Document

02/06/252 June 2025 Registered office address changed from 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP England to The Point 37 North Wharf Road London W2 1AF on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr Patrick Anthony Gallagher as a director on 2025-05-24

View Document

02/06/252 June 2025 Appointment of Mr Liam Griffin as a director on 2025-05-24

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/12/2419 December 2024

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

27/01/2427 January 2024 Termination of appointment of Damian John Rowbotham as a director on 2024-01-14

View Document

27/01/2427 January 2024 Appointment of Mr Edward Sabu Thomas as a director on 2024-01-14

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

15/01/2315 January 2023 Appointment of Mr Damian John Rowbotham as a director on 2022-12-31

View Document

15/01/2315 January 2023 Appointment of Mr Rakesh Jattan as a director on 2022-12-31

View Document

15/01/2315 January 2023 Termination of appointment of Rudy Tan Lai Wah as a director on 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

02/08/212 August 2021 Previous accounting period shortened from 2021-03-08 to 2020-12-31

View Document

28/05/2128 May 2021 08/03/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O COMPUTER CAB PLC ADVANTAGE HOUSE, MITRE BRIDGE INDUSTRIAL PARK MITRE WAY LONDON W10 6AU ENGLAND

View Document

12/01/2112 January 2021 PREVSHO FROM 31/05/2020 TO 08/03/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED RUDY TAN LAI WAH

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED KAREN LONG

View Document

13/03/2013 March 2020 SECRETARY APPOINTED RAKESH JATTAN

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW ENGLAND

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYFLEET NETWORKS LIMITED

View Document

13/03/2013 March 2020 CESSATION OF DAVID TERENCE WILSON AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE HOLDEN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JORDAN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

08/03/208 March 2020 Annual accounts for year ending 08 Mar 2020

View Accounts

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107559700001

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 95 GREENDALE ROAD WIRRAL CH62 4XE UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

17/10/1717 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 108.00

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107559700001

View Document

11/08/1711 August 2017 ADOPT ARTICLES 28/07/2017

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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