ARGON ELECTRONICS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/03/257 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Resolutions |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-20 with updates |
29/01/2429 January 2024 | Appointment of Ms Helen Parsons as a secretary on 2024-01-12 |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Resolutions |
26/01/2426 January 2024 | Change of share class name or designation |
25/01/2425 January 2024 | Particulars of variation of rights attached to shares |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071702850002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | APPOINTMENT TERMINATED, SECRETARY PETER COX |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN PIKE / 01/02/2015 |
16/03/1516 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PIKE |
16/03/1516 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROSS COX / 01/02/2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 30000 |
08/03/118 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
02/02/112 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
01/04/101 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/03/104 March 2010 | 25/02/10 STATEMENT OF CAPITAL GBP 4 |
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 |
03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 16 RIBCON WAY PROGRESS BUSINESS PARK LUTON BEDS LU49UR UNITED KINGDOM |
01/03/101 March 2010 | SECRETARY APPOINTED MR PETER ROSS COX |
01/03/101 March 2010 | DIRECTOR APPOINTED MRS CHRISTINE ANN PIKE |
01/03/101 March 2010 | DIRECTOR APPOINTED MR STEVEN DEREK PIKE |
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 |
01/03/101 March 2010 | DIRECTOR APPOINTED MR STEVEN DEREK PIKE |
01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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