Advanced company searchLink opens in new window

ARGOSY COMPONENTS LIMITED

Company number 01839563

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2018 MR01 Registration of charge 018395630010, created on 6 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Christopher John William Smeeton as a director on 22 December 2016
06 Jan 2017 TM01 Termination of appointment of John Cory Mcfarlane as a director on 22 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 MR04 Satisfaction of charge 7 in full
04 Jul 2016 MR01 Registration of charge 018395630009, created on 30 June 2016
12 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 41,830.5
23 Feb 2016 CH01 Director's details changed for Mr Jeffery John Siemers on 16 March 2015
18 Jan 2016 MR01 Registration of charge 018395630008, created on 8 January 2016
15 Dec 2015 MR04 Satisfaction of charge 1 in full
09 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 41,830.5
09 Jun 2015 AD01 Registered office address changed from 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES United Kingdom to Unit 61 Gazelle Road Weston-Super-Mare BS24 9ES on 9 June 2015
13 May 2015 AA Accounts for a small company made up to 31 August 2014
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 41,830.50
01 Apr 2015 AUD Auditor's resignation
23 Mar 2015 AP01 Appointment of Mr David Ingar Nestingen as a director on 16 March 2015
23 Mar 2015 AP01 Appointment of Mr Jeffery John Siemers as a director on 16 March 2015
23 Mar 2015 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES on 23 March 2015
23 Mar 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
23 Mar 2015 TM01 Termination of appointment of Joshua Lucas Theo Simons as a director on 16 March 2015
23 Mar 2015 TM01 Termination of appointment of Christopher Smeeton as a director on 16 March 2015
23 Mar 2015 TM01 Termination of appointment of Robert William Tyte as a director on 16 March 2015