ARGON SERVICES UHV - History of Changes


DateDescription
2025-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES
2024-11-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
2023-12-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-18 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-07 update account_category DORMANT => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-08-06 delete source_ip 88.208.252.138
2020-08-06 insert source_ip 5.134.13.251
2020-08-06 update robots_txt_status www.argonservices.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN FRANCIS
2020-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FRANCIS
2020-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH FRANCIS / 06/01/2020
2020-04-02 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SAMUEL FRANCIS
2020-04-02 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAKE FRANCIS
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106859420001
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-10-07 update accounts_last_madeup_date null => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-23 => 2019-12-31
2018-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-09-06 delete fax +44 (0) 1342 832288
2017-09-06 delete phone +44 (0) 01342 836383
2017-09-06 insert fax +44 (0) 01342 301753
2017-09-06 insert phone +44 (0) 01342 313922
2017-05-08 delete address Unit 4 Pond Farm Godstone Road Lingfield Surrey RH7 6JG
2017-05-08 insert address Unit 10 The Felbridge Centre Birches Industrial Estate East Grinstead, West Sussex RH19 1XP
2017-05-08 update primary_contact Unit 4 Pond Farm Godstone Road Lingfield Surrey RH7 6JG => Unit 10 The Felbridge Centre Birches Industrial Estate East Grinstead, West Sussex RH19 1XP
2017-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION