APOLLO FIVE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Director's details changed for Mr Clive Franklin Eminson on 2024-12-19

View Document

23/12/2423 December 2024 Director's details changed for Mr Samuel Richard Eminson on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Mrs Rosalind Thrale Eminson as a person with significant control on 2024-12-19

View Document

23/12/2423 December 2024 Change of details for Mr Clive Franklin Eminson as a person with significant control on 2024-12-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/05/235 May 2023 Director's details changed for Mr Matthew Samuel Franklin Eminson on 2023-04-26

View Document

05/05/235 May 2023 Director's details changed for Rosalind Thrale Eminson on 2023-04-26

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Change of details for Mr Clive Franklin Eminson as a person with significant control on 2016-04-22

View Document

21/11/2221 November 2022 Change of details for Mrs Rosalind Thrale Eminson as a person with significant control on 2016-04-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

09/05/229 May 2022 Notification of Rosalind Thrale Eminson as a person with significant control on 2016-04-22

View Document

03/08/213 August 2021 Termination of appointment of Bernard Dudley Smith as a secretary on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/05/2110 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR SAMUEL RICHARD EMINSON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MATTHEW SAMUEL FRANKLIN EMINSON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JAMES FRANKLIN EMINSON

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANKLIN EMINSON / 07/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1625 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CLIVE FRANKLIN EMINSON

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES EMINSON

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MR BERNARD DUDLEY SMITH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANKLIN EMINSON / 23/09/2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND THRALE EMINSON / 23/09/2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0EU

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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