ARGUS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to C/O Xeinadin 100 Barbirolli Square Manchester M2 3BD on 2025-02-19

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Termination of appointment of Stephanie Wallace as a director on 2022-05-04

View Document

28/06/2428 June 2024 Appointment of Mrs Stephanie Wallace as a director on 2022-05-04

View Document

28/06/2428 June 2024 Notification of Stephanie Wallace as a person with significant control on 2023-01-23

View Document

28/06/2428 June 2024 Cessation of Stephanie Wallace as a person with significant control on 2023-01-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

11/05/2311 May 2023 Termination of appointment of Trevor Richard Wallace as a director on 2023-01-08

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2023-03-09

View Document

01/02/231 February 2023 Cessation of Roger Alan Wood as a person with significant control on 2022-05-04

View Document

01/02/231 February 2023 Appointment of Mrs Stephanie Wallace as a director on 2022-05-04

View Document

01/02/231 February 2023 Appointment of Mr Trevor Richard Wallace as a director on 2022-05-04

View Document

01/02/231 February 2023 Termination of appointment of Roger Alan Wood as a director on 2022-04-04

View Document

01/02/231 February 2023 Notification of Stephanie Wallace as a person with significant control on 2023-01-08

View Document

03/10/223 October 2022 Registered office address changed from 3 Lord Street Swinley Wigan WN1 2BN to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-10-03

View Document

03/10/223 October 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/03/195 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

17/10/1817 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 3 LORD STREET WIGAN WN1 2EN

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MR ROGER ALAN WOOD

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED ARGUS FIRE AND SECURITY LTD CERTIFICATE ISSUED ON 15/04/14

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information