ARGONAUT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/01/256 January 2025 | Director's details changed for Mr Matthew Charles David Ashdown on 2024-12-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Confirmation statement made on 2023-05-02 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
20/12/2120 December 2021 | Cessation of Stephen Christopher Coleman as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Notification of a person with significant control statement |
28/09/2128 September 2021 | Termination of appointment of Michael Graeme Close as a secretary on 2021-09-28 |
28/09/2128 September 2021 | Registered office address changed from Floor 4 Capital Tower Greyfriars Road Cardiff CF10 3AZ United Kingdom to Floor 2 Capital Tower Greyfriars Road Cardiff CF10 3AG on 2021-09-28 |
28/09/2128 September 2021 | Appointment of Mrs Shelagh Hopson as a secretary on 2021-09-28 |
28/09/2128 September 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOSS |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 11 ST. ANDREWS CRESCENT CARDIFF CF10 3DB |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES DAVID ASHDOWN / 25/10/2017 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/08/177 August 2017 | DIRECTOR APPOINTED MR MATTHEW CHARLES DAVID ASHDOWN |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER COLEMAN / 20/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LARCOMBE |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MORNINGTON LARCOMBE / 01/06/2014 |
09/06/159 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE STOCKDALE |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM GUILDFORD HOUSE 3-4 GUILDFORD CRESCENT CARDIFF CF10 2HJ |
30/05/1430 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS ENDENBURG |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/11/1115 November 2011 | DIRECTOR APPOINTED TIMOTHY CHARLES MORNINGTON LARCOMBE |
06/06/116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER COLEMAN / 21/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GOSS / 21/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME CLOSE / 21/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS JOHANNE EDENBURG / 21/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STOCKDALE / 21/05/2010 |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM CARDIFF BUSINESS TECHNOLOGY CENT SENHENNYDD ROAD CARDIFF CF24 4AY |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVE STOCKDALE / 31/07/2007 |
03/07/083 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 13 KENNINGTON CLOSE THORNHILL CARDIFF CF14 9ED |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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