Argosy Components Ltd was registered on 09 August 1984 and has its registered office in Oxfordshire. The current directors of this company are listed as Simons, Joshua Lucas Theo, Clark, Robert Martin, Eckardt, Ken, Jully, Douglas, Simons, Joshua Lucas Theo, Tyte, Robert William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMONS, Joshua Lucas Theo | 27 July 2018 | - | 1 |
CLARK, Robert Martin | 17 November 2003 | 28 November 2014 | 1 |
ECKARDT, Ken | N/A | 16 March 2015 | 1 |
JULLY, Douglas | N/A | 30 April 1993 | 1 |
SIMONS, Joshua Lucas Theo | 01 April 2012 | 16 March 2015 | 1 |
TYTE, Robert William | 15 March 2011 | 16 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 06 October 2018 | |
PSC02 - N/A | 31 July 2018 | |
PSC07 - N/A | 31 July 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
AD01 - Change of registered office address | 31 July 2018 | |
MR01 - N/A | 31 July 2018 | |
MR04 - N/A | 30 July 2018 | |
CS01 - N/A | 30 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MA - Memorandum and Articles | 11 April 2018 | |
MR01 - N/A | 19 March 2018 | |
RESOLUTIONS - N/A | 05 February 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 13 April 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
MR04 - N/A | 01 September 2016 | |
MR01 - N/A | 04 July 2016 | |
AR01 - Annual Return | 12 May 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
MR01 - N/A | 18 January 2016 | |
MR04 - N/A | 15 December 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AA - Annual Accounts | 13 May 2015 | |
SH01 - Return of Allotment of shares | 21 April 2015 | |
AUD - Auditor's letter of resignation | 01 April 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AA01 - Change of accounting reference date | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM02 - Termination of appointment of secretary | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
MR04 - N/A | 27 June 2014 | |
MR04 - N/A | 27 June 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 15 April 2013 | |
MR04 - N/A | 06 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
RESOLUTIONS - N/A | 31 July 2012 | |
CC04 - Statement of companies objects | 31 July 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 03 February 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
AA - Annual Accounts | 02 June 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
AR01 - Annual Return | 20 May 2011 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 14 March 2008 | |
AA - Annual Accounts | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
363s - Annual Return | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 12 May 2006 | |
287 - Change in situation or address of Registered Office | 08 May 2006 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 05 April 2005 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
AA - Annual Accounts | 10 August 2003 | |
395 - Particulars of a mortgage or charge | 18 July 2003 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
AA - Annual Accounts | 13 May 1999 | |
363a - Annual Return | 30 April 1999 | |
363s - Annual Return | 11 April 1998 | |
395 - Particulars of a mortgage or charge | 27 March 1998 | |
AA - Annual Accounts | 19 March 1998 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 25 March 1997 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 08 March 1996 | |
288 - N/A | 22 February 1996 | |
RESOLUTIONS - N/A | 18 May 1995 | |
RESOLUTIONS - N/A | 18 May 1995 | |
RESOLUTIONS - N/A | 18 May 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1995 | |
123 - Notice of increase in nominal capital | 18 May 1995 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 20 April 1994 | |
288 - N/A | 20 April 1994 | |
288 - N/A | 07 January 1994 | |
AA - Annual Accounts | 01 October 1993 | |
287 - Change in situation or address of Registered Office | 20 July 1993 | |
363a - Annual Return | 01 July 1993 | |
288 - N/A | 07 May 1993 | |
288 - N/A | 07 May 1993 | |
363a - Annual Return | 13 February 1993 | |
287 - Change in situation or address of Registered Office | 07 January 1993 | |
AA - Annual Accounts | 06 November 1992 | |
288 - N/A | 29 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1991 | |
363a - Annual Return | 19 June 1991 | |
AA - Annual Accounts | 07 December 1990 | |
363 - Annual Return | 25 April 1990 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
395 - Particulars of a mortgage or charge | 27 November 1989 | |
287 - Change in situation or address of Registered Office | 21 December 1988 | |
AA - Annual Accounts | 24 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 March 1988 | |
AA - Annual Accounts | 12 February 1988 | |
363 - Annual Return | 12 February 1988 | |
363 - Annual Return | 01 June 1987 | |
AA - Annual Accounts | 08 December 1986 | |
363 - Annual Return | 03 June 1986 | |
AA - Annual Accounts | 13 May 1986 | |
NEWINC - New incorporation documents | 09 August 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 06 March 2018 | Fully Satisfied |
N/A |
A registered charge | 30 June 2016 | Fully Satisfied |
N/A |
A registered charge | 08 January 2016 | Fully Satisfied |
N/A |
Debenture | 10 May 2010 | Fully Satisfied |
N/A |
Legal charge | 21 May 2007 | Fully Satisfied |
N/A |
Legal charge | 22 December 2006 | Fully Satisfied |
N/A |
Legal charge | 09 July 2003 | Fully Satisfied |
N/A |
Debenture | 24 May 1999 | Fully Satisfied |
N/A |
Security deposit deed | 17 March 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 14 November 1989 | Fully Satisfied |
N/A |