ARGSOFT SALES AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2418 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

07/08/247 August 2024 Change of details for Argsoft Intellectual Property Holdings Limited as a person with significant control on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Change of details for Mr. Andrew Blencowe as a person with significant control on 2022-01-01

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BLENCOWE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHAN

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MR. KONSTANTINE LEKOS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BLENCOWE

View Document

23/07/1723 July 2017 SECRETARY APPOINTED MR. MATTHEW CHAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 SECRETARY APPOINTED ANDREW ROSS BLENCOWE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAN

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHAN

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED ANDREW ROSS BLENCOWE

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY JASON LAU

View Document

03/08/123 August 2012 SECRETARY APPOINTED MATTHEW CHAN

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MATT CHAN / 01/08/2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON LAU

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY DEAN LEKOS

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR. JASON LAU

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED DIRECOTOR MATT CHAN

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED DIRECTOR JASON LAU

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY DEAN LEKOS / 29/09/2010

View Document

20/10/1020 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGSOFT INTELLECTUAL PROPERTY HOLDINGS LIMITED / 29/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 42-44 PORTMAN ROAD READING RG30 1EA

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 42-44 PORTMAN ROAD READING RG30 1EA

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 288 BISHOPSGATE LONDON EC2M 4QP

View Document

29/09/0529 September 2005 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