ARGUS SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
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 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Termination of appointment of Stephanie Wallace as a director on 2022-05-04 |
28/06/2428 June 2024 | Appointment of Mrs Stephanie Wallace as a director on 2022-05-04 |
28/06/2428 June 2024 | Notification of Stephanie Wallace as a person with significant control on 2023-01-23 |
28/06/2428 June 2024 | Cessation of Stephanie Wallace as a person with significant control on 2023-01-08 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Accounts for a dormant company made up to 2022-03-31 |
11/05/2311 May 2023 | Termination of appointment of Trevor Richard Wallace as a director on 2023-01-08 |
11/05/2311 May 2023 | Confirmation statement made on 2023-02-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
01/02/231 February 2023 | Cessation of Roger Alan Wood as a person with significant control on 2022-05-04 |
01/02/231 February 2023 | Appointment of Mrs Stephanie Wallace as a director on 2022-05-04 |
01/02/231 February 2023 | Appointment of Mr Trevor Richard Wallace as a director on 2022-05-04 |
01/02/231 February 2023 | Termination of appointment of Roger Alan Wood as a director on 2022-04-04 |
01/02/231 February 2023 | Notification of Stephanie Wallace as a person with significant control on 2023-01-08 |
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 |
03/10/223 October 2022 | Previous accounting period extended from 2022-02-28 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/03/195 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
17/10/1817 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 3 LORD STREET WIGAN WN1 2EN |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/04/1422 April 2014 | DIRECTOR APPOINTED MR ROGER ALAN WOOD |
15/04/1415 April 2014 | COMPANY NAME CHANGED ARGUS FIRE AND SECURITY LTD CERTIFICATE ISSUED ON 15/04/14 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM |
09/04/149 April 2014 | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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