APOLLO CONTRACTORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/01/256 January 2025 Miscellaneous

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

17/05/2217 May 2022 Notification of Holly Jo Verity Williams as a person with significant control on 2021-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HURST / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY HURST / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MISS HOLLY JO VERITY WILLIAMS

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM APARTMENT A MILTON MANOR MILTON PEMBROKESHIRE SA70 8PG WALES

View Document

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY HURST / 29/11/2017

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 Resolutions

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED APOLLO RENEWABLES LTD CERTIFICATE ISSUED ON 18/10/17

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 8 MAES YR YSGOL SARON AMMANFORD DYFED SA18 3BJ WALES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HURST

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8 MEAS YR YSGOL SARON AMMANFORD CARMARTHENSHIRE SA183BJ WALES

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

17/03/1517 March 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