About

Registered Number: 08267999
Date of Incorporation: 25/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: 1 Connections House, Station Road, Biggleswade, Bedfordshire, SG18 8AL

 

Argon Utility Solutions Ltd was registered on 25 October 2012, it's status at Companies House is "Active". We do not know the number of employees at the company. Argon Utility Solutions Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Nigel 14 May 2013 26 May 2017 1
SMITH, Korey Alexander 29 January 2013 20 February 2013 1
SMITH, Leroy Anthony Alexander 25 October 2012 25 October 2012 1
SMITH, Timothy 25 October 2012 29 January 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Adrian Lee 25 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 24 May 2018
PSC01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 14 July 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 November 2014
SH01 - Return of Allotment of shares 28 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 21 November 2013
RESOLUTIONS - N/A 19 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2013
MISC - Miscellaneous document 19 November 2013
TM01 - Termination of appointment of director 30 September 2013
SH01 - Return of Allotment of shares 29 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 16 April 2013
CH01 - Change of particulars for director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AD01 - Change of registered office address 18 January 2013
NEWINC - New incorporation documents 25 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.