APOLLO INSULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HAWKES / 16/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HAWKES / 16/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROGER HAWKES / 16/06/2015

View Document

06/07/156 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
GROUND FLOOR 1-7 STATION ROAD
CRAWLEY
WEST SUSSEX
RH10 1HT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HAWKES / 20/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HAWKES / 20/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROGER HAWKES / 14/04/2010

View Document

03/03/103 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 4

View Document

03/03/103 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAWKES / 01/01/2009

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HAWKES / 01/01/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HAWKES / 01/01/2008

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAWKES / 01/01/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED INTERNATIONAL LAMINATORS LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 MILL CHASE WILDINGS LANE, STEEPLE BUMPSTEAD HAVERHILL SUFFOLK CB9 7EQ

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information