APOLLO CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Termination of appointment of Karen Marie Savery as a director on 2024-08-20

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

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

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Current accounting period shortened from 2023-04-30 to 2022-11-30

View Document

12/10/2212 October 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

12/10/2212 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Appointment of Heidi Weiler as a director on 2022-01-26

View Document

01/02/221 February 2022 Notification of H.B. Fuller Company as a person with significant control on 2022-01-26

View Document

28/01/2228 January 2022 Cessation of Jonathan Harvey Saunders as a person with significant control on 2022-01-26

View Document

28/01/2228 January 2022 Termination of appointment of Jonathan Harvey Saunders as a director on 2022-01-26

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1925 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JASON CORNELIUS / 22/08/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 24/05/2016

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 24/05/2016

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

06/09/186 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

07/08/177 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information