APOLLO AEROSPACE COMPONENTS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Ms Chiara Laiena as a director on 2025-03-01

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Notification of Ajax Tocco International Limited as a person with significant control on 2024-07-26

View Document

15/08/2415 August 2024 Cessation of Apollo Group Limited as a person with significant control on 2024-07-26

View Document

12/08/2412 August 2024 Termination of appointment of Jason Terence Crabtree as a director on 2024-08-02

View Document

20/06/2420 June 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit 12B Two Locks Brierley Hill West Midlands DY5 1UU on 2024-06-20

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/10/2217 October 2022 Change of details for Apollo Group Limited as a person with significant control on 2022-10-07

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

14/12/2114 December 2021 Termination of appointment of John Anthony Chrzanowski as a director on 2021-10-31

View Document

14/12/2114 December 2021 Appointment of Mr Brian Walker Norris as a director on 2021-11-01

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO GROUP LIMITED

View Document

17/01/2017 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 12/06/19 STATEMENT OF CAPITAL GBP 102

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/01/176 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUSTICE

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED JOHN ANTHONY CHRZANOWSKI

View Document

06/10/156 October 2015 SECOND FILING WITH MUD 15/08/14 FOR FORM AR01

View Document

01/10/151 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020835000005

View Document

08/12/148 December 2014 SECRETARY APPOINTED ROBERT DAVID VILSACK

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MICHAEL LEE JUSTICE

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, APOLLO HOUSE, STOURDALE ROAD, CRADLEY HEATH, WARLEY, WEST MIDLANDS,, B64 7BG

View Document

08/12/148 December 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ADOPT ARTICLES 10/06/2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARSCOTT

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES ARSCOTT

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED PATRICK FOGARTY

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/125 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JASON TERENCE CRABTREE

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED APOLLO HI-TECH LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/007 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 Accounts for a small company made up to 1994-03-31

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9431 August 1994

View Document

31/08/9431 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 Accounts for a small company made up to 1993-03-31

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 Accounts for a small company made up to 1992-03-31

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 Accounts for a small company made up to 1991-03-31

View Document

06/11/916 November 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991

View Document

28/09/9028 September 1990

View Document

28/09/9028 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/08/9017 August 1990 Accounts for a small company made up to 1990-03-31

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: CENTRAL WORKS, TIMMIS ROAD, LYE STOURBRIDGE, WEST MIDLANDS DY9 7BQ

View Document

18/01/9018 January 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990

View Document

09/10/899 October 1989 Accounts for a small company made up to 1989-03-31

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8829 December 1988

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988

View Document

14/12/8714 December 1987

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8612 December 1986 CERTIFICATE OF INCORPORATION

View Document

12/12/8612 December 1986 Certificate of Incorporation

View Document

12/12/8612 December 1986 Certificate of Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company