APOLLO FIVE LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-07-31 |
23/12/2423 December 2024 | Director's details changed for Mr Clive Franklin Eminson on 2024-12-19 |
23/12/2423 December 2024 | Director's details changed for Mr Samuel Richard Eminson on 2024-12-23 |
23/12/2423 December 2024 | Change of details for Mrs Rosalind Thrale Eminson as a person with significant control on 2024-12-19 |
23/12/2423 December 2024 | Change of details for Mr Clive Franklin Eminson as a person with significant control on 2024-12-19 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
05/05/235 May 2023 | Director's details changed for Mr Matthew Samuel Franklin Eminson on 2023-04-26 |
05/05/235 May 2023 | Director's details changed for Rosalind Thrale Eminson on 2023-04-26 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/11/2221 November 2022 | Change of details for Mr Clive Franklin Eminson as a person with significant control on 2016-04-22 |
21/11/2221 November 2022 | Change of details for Mrs Rosalind Thrale Eminson as a person with significant control on 2016-04-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
09/05/229 May 2022 | Notification of Rosalind Thrale Eminson as a person with significant control on 2016-04-22 |
03/08/213 August 2021 | Termination of appointment of Bernard Dudley Smith as a secretary on 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/05/2110 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | DIRECTOR APPOINTED MR SAMUEL RICHARD EMINSON |
19/09/1719 September 2017 | DIRECTOR APPOINTED MR MATTHEW SAMUEL FRANKLIN EMINSON |
19/09/1719 September 2017 | DIRECTOR APPOINTED MR JAMES FRANKLIN EMINSON |
19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANKLIN EMINSON / 07/09/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/05/165 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
25/04/1625 April 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 200 |
25/04/1625 April 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 200 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/04/1528 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/04/1428 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR CLIVE FRANKLIN EMINSON |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES EMINSON |
14/04/1414 April 2014 | SECRETARY APPOINTED MR BERNARD DUDLEY SMITH |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/06/1326 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANKLIN EMINSON / 23/09/2012 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND THRALE EMINSON / 23/09/2012 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0EU |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/05/1217 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/05/1124 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
24/05/1124 May 2011 | CURREXT FROM 30/04/2011 TO 31/07/2011 |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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