- Company Overview for ARGOSY COMPONENTS LIMITED (01839563)
- Filing history for ARGOSY COMPONENTS LIMITED (01839563)
- People for ARGOSY COMPONENTS LIMITED (01839563)
- Charges for ARGOSY COMPONENTS LIMITED (01839563)
- More for ARGOSY COMPONENTS LIMITED (01839563)
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
|
|
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |