ARGON ELECTRONICS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

29/01/2429 January 2024 Appointment of Ms Helen Parsons as a secretary on 2024-01-12

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071702850002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER COX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN PIKE / 01/02/2015

View Document

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN PIKE

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROSS COX / 01/02/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 30000

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/104 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 4

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 16 RIBOCON WAY PROGRESS BUSINESS PARK LUTON BEDS LU4 9UR UNITED KINGDOM

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 16 RIBCON WAY PROGRESS BUSINESS PARK LUTON BEDS LU49UR UNITED KINGDOM

View Document

01/03/101 March 2010 SECRETARY APPOINTED MR PETER ROSS COX

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MRS CHRISTINE ANN PIKE

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR STEVEN DEREK PIKE

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR STEVEN DEREK PIKE

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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