Advanced company searchLink opens in new window

ARGUS SOFTWARE (UK) LTD.

Company number 02511981

Filter by category

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)
14 Feb 2012 TM01 Termination of appointment of Gary Yeoman as a director
15 Nov 2011 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 November 2011
25 Oct 2011 AP03 Appointment of Ms Liana Turrin as a secretary
25 Oct 2011 TM02 Termination of appointment of Rose Oushalkas as a secretary
13 Oct 2011 CH01 Director's details changed for Mr Gary Yeoman on 1 June 2011
21 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
21 Jul 2011 AP01 Appointment of Mr Alex Probyn as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21
20 Jul 2011 TM01 Termination of appointment of Michael Milner as a director
27 Jun 2011 AP01 Appointment of Mr Michael Milner as a director
27 Jun 2011 AP03 Appointment of Ms Rose Oushalkas as a secretary
27 Jun 2011 AP01 Appointment of Mr Gary Yeoman as a director
24 Jun 2011 TM01 Termination of appointment of David Robinson as a director
24 Jun 2011 TM01 Termination of appointment of Mark Kingston as a director
24 Jun 2011 TM01 Termination of appointment of Mai-Phuong Garland as a director
24 Jun 2011 TM02 Termination of appointment of Anil Datta as a secretary
10 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into deed of accession and charge 26/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of accession and charge 26/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 May 2011 AA Accounts for a small company made up to 31 December 2010
23 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
10 May 2010 AA Accounts for a small company made up to 31 December 2009
24 Dec 2009 AP01 Appointment of Ms Mai-Phuong Nguyen Garland as a director
05 Nov 2009 TM01 Termination of appointment of Kevin Landgraver as a director
28 Sep 2009 AA Accounts for a small company made up to 31 December 2008