ARGONAUT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/12/214 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
13/10/2013 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM MPT HOUSE BRUNSWICK ROAD ASHFORD KENT TN23 1EL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
20/04/1720 April 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SANTOSH / 03/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SANTOSH / 01/10/2012 |
08/11/128 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
11/08/1011 August 2010 | 13/07/10 STATEMENT OF CAPITAL GBP 100 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM FLAT 11 BUTTERFIELD HOUSE ST. JOHNS ROAD NEWBURY RG14 7AD UNITED KINGDOM |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SANTOSH / 13/07/2010 |
20/10/0920 October 2009 | 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