Advanced company searchLink opens in new window

ARGUS NETWORK SOLUTIONS LIMITED

Company number 07414114

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)
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
08 Apr 2016 CH01 Director's details changed for Raghu Babu Meka on 18 March 2016
08 Apr 2016 AD01 Registered office address changed from 10 Abbotts House 21 Winn Road Southampton SO17 1EU to 22 Castle Road Southampton SO18 1QQ on 8 April 2016
24 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
13 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
06 May 2014 AD01 Registered office address changed from 70 Sunnymead Road Kingsburry London NW9 8BX United Kingdom on 6 May 2014
02 May 2014 CH01 Director's details changed for Raghu Babu Meka on 15 April 2014
22 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-22
22 Sep 2013 AD01 Registered office address changed from 35 Beechcroft Gardens Wembley Middlesex HA9 8ER United Kingdom on 22 September 2013
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
09 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Oct 2010 NEWINC Incorporation