ARGON UTILITY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/12/244 December 2024 | Micro company accounts made up to 2023-10-31 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 24/09/2424 September 2024 | Voluntary strike-off action has been suspended |
| 24/09/2424 September 2024 | Voluntary strike-off action has been suspended |
| 02/09/242 September 2024 | Application to strike the company off the register |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/05/229 May 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 05/12/205 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RONALD ROBERTS |
| 26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LEE JOHNSON |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
| 14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 28/03/1428 March 2014 | 01/11/13 STATEMENT OF CAPITAL GBP 1000 |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/11/1321 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 19/11/1319 November 2013 | SUB DIV ALL SHARES FROM £1 INTO £0.01 EACH 01/11/2013 |
| 19/11/1319 November 2013 | NOTICE AGREEING TO CONSENT TO SHORT NOTICE OF MEETING |
| 19/11/1319 November 2013 | SUB-DIVISION 01/11/13 |
| 30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR KOREY SMITH |
| 29/05/1329 May 2013 | 25/10/12 STATEMENT OF CAPITAL GBP 6 |
| 14/05/1314 May 2013 | DIRECTOR APPOINTED MR NIGEL ROBERTS |
| 16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR LEROY SMITH |
| 20/02/1320 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KOREY SMITH |
| 20/02/1320 February 2013 | DIRECTOR APPOINTED MR KOREY ALEXANDER SMITH |
| 20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOREY ALEXANDER SMITH / 20/02/2013 |
| 20/02/1320 February 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH |
| 11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH |
| 11/02/1311 February 2013 | DIRECTOR APPOINTED MR KOREY ALEXANDER SMITH |
| 18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND |
| 25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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