ARGONAUT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Director's details changed for Mr Matthew Charles David Ashdown on 2024-12-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-05-02 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Cessation of Stephen Christopher Coleman as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Notification of a person with significant control statement

View Document

28/09/2128 September 2021 Termination of appointment of Michael Graeme Close as a secretary on 2021-09-28

View Document

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

View Document

28/09/2128 September 2021 Appointment of Mrs Shelagh Hopson as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOSS

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 11 ST. ANDREWS CRESCENT CARDIFF CF10 3DB

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES DAVID ASHDOWN / 25/10/2017

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MATTHEW CHARLES DAVID ASHDOWN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER COLEMAN / 20/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LARCOMBE

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MORNINGTON LARCOMBE / 01/06/2014

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE STOCKDALE

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM GUILDFORD HOUSE 3-4 GUILDFORD CRESCENT CARDIFF CF10 2HJ

View Document

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR GERARDUS ENDENBURG

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED TIMOTHY CHARLES MORNINGTON LARCOMBE

View Document

06/06/116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER COLEMAN / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GOSS / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME CLOSE / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS JOHANNE EDENBURG / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STOCKDALE / 21/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM CARDIFF BUSINESS TECHNOLOGY CENT SENHENNYDD ROAD CARDIFF CF24 4AY

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE STOCKDALE / 31/07/2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 13 KENNINGTON CLOSE THORNHILL CARDIFF CF14 9ED

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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