Company NameArgus Environmental Limited
DirectorAlasdair Alan Ryder
Company StatusActive
Company Number02769631
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(15 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 August 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Robert Leonard Arthur
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnderley House
Lower Littleworth
Amberley
Gloucestershire
GL5 5AW
Wales
Secretary NameGraham Harold Eden
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Scorers Close
Shirley
Solihull
West Midlands
B90 3SZ
Secretary NameGraham Edward White
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address72 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DQ
Secretary NameDr Anne Caroline Hampton
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 3 months after company formation)
Appointment Duration11 years (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressEnderley House
Lower Littleworth
Amberley
Gloucestershire
GL5 5AW
Wales
Secretary NameMr Steven Mills
NationalityBritish
StatusResigned
Appointed28 February 2008(15 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameMr Ciaran Paul Whittall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2008(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2014)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address53 Fashoda Road
Selly Park
Birmingham
West Midlands
B29 7QJ

Contact

Websiteargus.org

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Rsk Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£264,000
Net Worth£10,000
Current Liabilities£80,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 27 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument.
Outstanding
31 March 2011Delivered on: 12 April 2011
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 February 2008Delivered on: 4 March 2008
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
29 February 2024Audit exemption subsidiary accounts made up to 2 April 2023 (9 pages)
29 February 2024Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (76 pages)
29 February 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 December 2023Change of details for Rsk Environment Limited as a person with significant control on 13 December 2023 (2 pages)
15 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
15 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
15 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (79 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
13 June 2022Memorandum and Articles of Association (13 pages)
13 June 2022Resolutions
  • RES13 ‐ Company business 27/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 4 April 2021 (6 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (15 pages)
1 December 2020Director's details changed for Dr Alasdair Alan Ryder on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
4 December 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page)
9 August 2019Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages)
4 February 2019Satisfaction of charge 027696310003 in full (4 pages)
4 February 2019Satisfaction of charge 027696310004 in full (4 pages)
4 February 2019Satisfaction of charge 027696310006 in full (4 pages)
4 February 2019Satisfaction of charge 027696310005 in full (4 pages)
22 January 2019Accounts for a small company made up to 1 April 2018 (7 pages)
20 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 June 2018Registration of charge 027696310006, created on 25 May 2018 (64 pages)
23 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
21 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
9 October 2017Second filing of the annual return made up to 1 December 2015 (22 pages)
9 October 2017Second filing of the annual return made up to 1 December 2015 (22 pages)
31 August 2017Registration of charge 027696310005, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 027696310005, created on 25 August 2017 (54 pages)
11 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 3 April 2016 (19 pages)
10 January 2017Full accounts made up to 3 April 2016 (19 pages)
27 April 2016Registration of charge 027696310004, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 027696310004, created on 20 April 2016 (50 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017
(6 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2017
(6 pages)
18 June 2015Resolutions
  • RES13 ‐ Approve and authorise transactions 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
(3 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Registration of charge 027696310003, created on 5 June 2015 (72 pages)
12 June 2015Registration of charge 027696310003, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Registration of charge 027696310003, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
29 May 2014Termination of appointment of Ciaran Whittall as a director (1 page)
29 May 2014Termination of appointment of Ciaran Whittall as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (21 pages)
6 January 2013Full accounts made up to 31 March 2012 (21 pages)
25 January 2012Secretary's details changed for Mr Steven Mills on 30 November 2011 (2 pages)
25 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
25 January 2012Secretary's details changed for Mr Steven Mills on 30 November 2011 (2 pages)
25 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 March 2011 (13 pages)
6 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 December 2010Full accounts made up to 28 March 2010 (14 pages)
8 December 2010Full accounts made up to 28 March 2010 (14 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 September 2010Termination of appointment of Robert Arthur as a director (1 page)
9 September 2010Termination of appointment of Robert Arthur as a director (1 page)
3 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 January 2010Director's details changed for Mr Robert Leonard Arthur on 28 November 2009 (2 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Ciaran Paul Whitta on 28 November 2009 (2 pages)
6 January 2010Director's details changed for Ciaran Paul Whitta on 28 November 2009 (2 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Robert Leonard Arthur on 28 November 2009 (2 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 29 March 2009 (17 pages)
5 January 2010Full accounts made up to 29 March 2009 (17 pages)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
10 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
10 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
10 April 2008Director appointed ciaran paul whitta (1 page)
10 April 2008Director appointed ciaran paul whitta (1 page)
7 March 2008Registered office changed on 07/03/2008 from, enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page)
7 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from enderley house, lower littleworth, amberley gloucestershire GL5 5AW (1 page)
7 March 2008Registered office changed on 07/03/2008 from, enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page)
7 March 2008Appointment terminated secretary anne hampton (1 page)
7 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2008Declaration of assistance for shares acquisition (8 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Debent/appoint/loan approved 28/02/2008
(3 pages)
7 March 2008Appointment terminated secretary anne hampton (1 page)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Debent/appoint/loan approved 28/02/2008
(3 pages)
7 March 2008Secretary appointed steven mills (2 pages)
7 March 2008Declaration of assistance for shares acquisition (8 pages)
7 March 2008Director appointed alasdair alan ryder (3 pages)
7 March 2008Secretary appointed steven mills (2 pages)
7 March 2008Director appointed alasdair alan ryder (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: enderley house, lower littleworth, amberley gloucestershire GL5 5AW (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 December 2006Registered office changed on 04/12/06 from: enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Registered office changed on 04/12/06 from: enderley house, lower littleworth, amberley gloucestershire GL5 5AW (1 page)
4 December 2006Secretary's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 March 2006Return made up to 01/12/05; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: enderley house lower littleworth amberley gloucestershire GL5 5AW (1 page)
8 March 2006Return made up to 01/12/05; full list of members (2 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Registered office changed on 08/03/06 from: enderley house, lower littleworth, amberley, gloucestershire GL5 5AW (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 February 2005Return made up to 01/12/04; full list of members (6 pages)
2 February 2005Return made up to 01/12/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 April 2004Registered office changed on 27/04/04 from: packington hall meriden warwickshire CV7 7HF (1 page)
27 April 2004Registered office changed on 27/04/04 from: packington hall, meriden, warwickshire, CV7 7HF (1 page)
9 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 January 2003Return made up to 01/12/02; full list of members (6 pages)
15 January 2003Return made up to 01/12/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Ad 21/02/96--------- £ si 998@1 (2 pages)
16 November 2001Ad 21/02/96--------- £ si 998@1 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001£ nc 100/1000 21/02/96 (1 page)
17 October 2001£ nc 100/1000 21/02/96 (1 page)
28 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 December 2000Return made up to 01/12/00; full list of members (6 pages)
20 December 2000Return made up to 01/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 December 1999Return made up to 01/12/99; full list of members (6 pages)
16 December 1999Return made up to 01/12/99; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
11 January 1999Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1999Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Full accounts made up to 30 November 1997 (13 pages)
29 June 1998Full accounts made up to 30 November 1997 (13 pages)
18 December 1997Return made up to 01/12/97; no change of members (4 pages)
18 December 1997Return made up to 01/12/97; no change of members (4 pages)
4 September 1997Full accounts made up to 30 November 1996 (10 pages)
4 September 1997Full accounts made up to 30 November 1996 (10 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
29 November 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Full accounts made up to 30 November 1995 (9 pages)
27 February 1996Full accounts made up to 30 November 1995 (9 pages)
23 November 1995Return made up to 01/12/95; full list of members (6 pages)
23 November 1995Return made up to 01/12/95; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (26 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (26 pages)
24 January 1995Return made up to 01/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 January 1995Return made up to 01/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 November 1994Company name changed argus landfill monitoring LTD\certificate issued on 17/11/94 (2 pages)
16 November 1994Company name changed argus landfill monitoring LTD\certificate issued on 17/11/94 (2 pages)
26 October 1994Accounts for a small company made up to 30 November 1993 (11 pages)
26 October 1994Accounts for a small company made up to 30 November 1993 (11 pages)
12 September 1994Registered office changed on 12/09/94 from: vulcan house vulcan rd solihull W. mids B91 2JY (1 page)
12 September 1994Registered office changed on 12/09/94 from: vulcan house, vulcan rd, solihull, W. mids B91 2JY (1 page)
9 January 1994Secretary resigned;new secretary appointed (2 pages)
9 January 1994Return made up to 01/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
9 January 1994Return made up to 01/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
9 January 1994Secretary resigned;new secretary appointed (2 pages)
29 July 1993Accounting reference date notified as 30/11 (1 page)
29 July 1993Accounting reference date notified as 30/11 (1 page)
14 February 1993Registered office changed on 14/02/93 from: eden & co, radcliffe house, blenheim court, warwick rd solihull B91 2AA (1 page)
14 February 1993Registered office changed on 14/02/93 from: eden & co radcliffe house blenheim court warwick rd solihull B91 2AA (1 page)
15 December 1992Registered office changed on 15/12/92 from: charter house queen's avenue london N21 3JE (1 page)
15 December 1992Registered office changed on 15/12/92 from: charter house, queen's avenue, london, N21 3JE (1 page)
15 December 1992Director resigned;new director appointed (4 pages)
15 December 1992Director resigned;new director appointed (4 pages)
1 December 1992Incorporation (12 pages)
1 December 1992Incorporation (12 pages)