ARGUS NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Termination of appointment of Anusha Gali as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAGHU BABU MEKA / 18/07/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 DIRECTOR APPOINTED MRS ANUSHA GALI

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAGHU BABU MEKA / 18/03/2016

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 10 ABBOTTS HOUSE 21 WINN ROAD SOUTHAMPTON SO17 1EU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 70 SUNNYMEAD ROAD KINGSBURRY LONDON NW9 8BX UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAGHU BABU MEKA / 15/04/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM 35 BEECHCROFT GARDENS WEMBLEY MIDDLESEX HA9 8ER UNITED KINGDOM

View Document

22/09/1322 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/12/119 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information