ARGOS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Argos Limited as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewSecretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Mark Given on 2025-04-15

View Document

23/09/2423 September 2024 Full accounts made up to 2024-03-02

View Document

22/07/2422 July 2024 Register(s) moved to registered office address 33 Holborn London EC1N 2HT

View Document

22/07/2422 July 2024 Register(s) moved to registered office address 33 Holborn London EC1N 2HT

View Document

22/07/2422 July 2024 Register(s) moved to registered office address 33 Holborn London EC1N 2HT

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Matt Leeser as a director on 2024-02-10

View Document

13/02/2413 February 2024 Termination of appointment of Paula Margaret Nickolds as a director on 2024-02-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-04

View Document

12/07/2312 July 2023 Change of details for Argos Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2023-07-03

View Document

20/06/2320 June 2023 Termination of appointment of Paul Duckels as a director on 2023-06-02

View Document

20/06/2320 June 2023 Appointment of Surojit Majumder as a director on 2023-06-02

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-05

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-03-13 to 2022-03-06

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-06

View Document

23/07/2123 July 2021 Termination of appointment of Michael Luck as a director on 2021-07-16

View Document

23/07/2123 July 2021 Appointment of Ms Paula Margaret Nickolds as a director on 2021-07-16

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR DARREN WAYNE CLARK

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR MICHAEL LUCK

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL MICHAEL ANGELO MILLS-HICKS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAINSBURYS CORPORATE DIRECTOR LIMITED

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED JAMES RAYMOND BROWN

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 09/03/19

View Document

30/06/1930 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIA FOO / 14/06/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FALLOWFIELD

View Document

28/06/1928 June 2019 SECRETARY APPOINTED JULIA FOO

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN MYNARD

View Document

20/02/1920 February 2019 CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 10/03/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR RYAN JAMES MYNARD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACMILLAN

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR TIMOTHY FALLOWFIELD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

23/02/1823 February 2018 24/08/06 STATEMENT OF CAPITAL GBP 3

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

03/01/183 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 11/03/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR STEPHEN GOODLUCK

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN BEAUCHAMP

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR IAIN STUART MACMILLAN

View Document

18/01/1718 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/01/1718 January 2017 SAIL ADDRESS CREATED

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM

View Document

25/11/1625 November 2016 CURREXT FROM 28/02/2017 TO 13/03/2017

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR ANTHONY GUTHRIE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLENAGHAN

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR MARTYN JOSEPH BEAUCHAMP

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR MARK ANTONY MURPHY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR GREGOR BALL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY VEITCH

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 01/03/14

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED SALLY JANE VEITCH

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 02/03/13

View Document

16/07/1316 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY VEITCH

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 03/03/12

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED SALLY JANE VEITCH

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DANIEL GILLIES CLENAGHAN

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL FULLER

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED DONALD FULLER DAVIS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANK FULLER / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR FRANK BALL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RE SECTION 175 03/10/2008

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 03/03/07

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVAR SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/02/0526 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 EXEMPTION FROM APPOINTING AUDITORS 08/11/96

View Document

26/11/9626 November 1996 S386 DISP APP AUDS 08/11/96

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 02/10/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED PRECIS (1460) LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 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