APOLLO SUBMARINE CABLE SYSTEM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Mr Shreyaswi Gurudas on 2025-06-10

View Document

24/04/2524 April 2025 Appointment of Owen David Bryant as a director on 2025-04-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

07/02/247 February 2024 Director's details changed for Alexander Henricus Lentink on 2024-02-07

View Document

09/12/239 December 2023 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

11/10/2311 October 2023 Appointment of Mr Shreyaswi Gurudas as a director on 2023-10-02

View Document

03/10/233 October 2023 Termination of appointment of Mark Denley as a director on 2023-10-02

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

05/06/205 June 2020 DIRECTOR APPOINTED HELEN FELICITY CABELL

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MILTON

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ALAN MARK MILTON

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED ALEXANDER HENRICUS LENTINK

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CORPORATE DIRECTOR APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR TAREK SAYED

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGRATH

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY VODAFONE CORPORATE SECRETARIES LIMITED

View Document

12/06/1712 June 2017 CORPORATE SECRETARY APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

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

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLOCK

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED TAREK SAYED

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 90 LONG ACRE LONDON WC2E 9RA

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED RICHARD MULLOCK

View Document

05/04/165 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCDOWELL

View Document

20/01/1620 January 2016 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 14/09/15 STATEMENT OF CAPITAL USD 11250

View Document

14/09/1514 September 2015 SOLVENCY STATEMENT DATED 08/09/15

View Document

14/09/1514 September 2015 STATEMENT BY DIRECTORS

View Document

14/09/1514 September 2015 REDUCE SHARE PREM A/C 08/09/2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DODD

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH FRAME

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENOIT DE MALEZIEUX

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ANDREW PETER MCGRATH

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR BENOIT EMMANUEL MARIE DE MALEZIEUX

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD LADANT

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MEYRICK VEVERS

View Document

02/08/132 August 2013 SECTION 519

View Document

26/07/1326 July 2013 SECTION 519

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARIE JEAN BAPTISTE LADANT / 18/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PERRY / 18/03/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ESMOND HAYDEN FRAME / 01/01/2013

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MORGAN

View Document

08/02/128 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PERRY / 28/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED DR JAMES EDMUND DODD

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MEYRICK VEVERS

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/09/0911 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 27/02/2009

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS; AMEND

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0811 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

02/12/082 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR RICHARD JOHN ELLIOT

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE STOWELL

View Document

26/08/0826 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED STEPHEN JOHN MORGAN

View Document

03/04/083 April 2008 SECRETARY APPOINTED JACQUELINE VIOLET MCDOWELL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE FITZGERALD

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 124 THEOBALDS ROAD LONDON WC1X 8RX

View Document

20/05/0520 May 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 US$ NC 100000/110000 25/05

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED 25/05/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CTS PROJECTS LIMITED


  • 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