APOLLO DISTRIBUTION SOLUTIONS (DONCASTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-22 with no updates |
| 04/09/254 September 2025 | Registered office address changed from Unit 4 14 -20 Gunhills Lane Armthorpe Doncaster South Yorkshire DN3 3EB to 24 Highfields Way Holmewood Chesterfield S42 5UQ on 2025-09-04 |
| 13/04/2513 April 2025 | Confirmation statement made on 2025-04-07 with updates |
| 20/04/2420 April 2024 | Confirmation statement made on 2024-04-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/10/236 October 2023 | Termination of appointment of David Richard Mills as a secretary on 2023-10-06 |
| 06/10/236 October 2023 | Termination of appointment of David Richard Mills as a director on 2023-10-06 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/06/162 June 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM CEDAR BUSINESS CENTRE, 3 CEDAR ROAD, BALBY DONCASTER SOUTH YORKSHIRE DN4 9DT |
| 22/05/1322 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAY COOK / 07/04/2010 |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MILLS / 07/04/2010 |
| 29/04/1029 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/04/0611 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/05/056 May 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
| 15/05/0415 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/05/044 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 07/04/047 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 07/04/047 April 2004 | SECRETARY RESIGNED |
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