APOLLO CONSTRUCTION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
30/08/2430 August 2024 | Application to strike the company off the register |
29/08/2429 August 2024 | Termination of appointment of Karen Marie Savery as a director on 2024-08-20 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
16/06/2316 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
17/01/2317 January 2023 | Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ United Kingdom to Sandy Way, Amington Industrial Estate Tamworth Staffordshire, B77 4DS on 2023-01-17 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
08/12/228 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
08/11/228 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-11-30 |
12/10/2212 October 2022 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ |
12/10/2212 October 2022 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Appointment of Heidi Weiler as a director on 2022-01-26 |
01/02/221 February 2022 | Notification of H.B. Fuller Company as a person with significant control on 2022-01-26 |
28/01/2228 January 2022 | Cessation of Jonathan Harvey Saunders as a person with significant control on 2022-01-26 |
28/01/2228 January 2022 | Termination of appointment of Jonathan Harvey Saunders as a director on 2022-01-26 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/09/1925 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 22/08/2019 |
22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JASON CORNELIUS / 22/08/2019 |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 24/05/2016 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 24/05/2016 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
06/09/186 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
07/08/177 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
14/04/1614 April 2016 | CURREXT FROM 30/11/2016 TO 30/04/2017 |
26/11/1526 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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