APOLLO MULTI TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Satisfaction of charge 121649390001 in full

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Change of details for Mr Michael Delaney as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

02/11/222 November 2022 Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL England to The Exchange 5 Bank Street Bury Greater Manchester BL9 0DN on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

29/11/2129 November 2021 Registration of charge 121649390001, created on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/05/2113 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DELANEY

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN SIMPSON

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM UNIT 5 PARSON ROAD INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 1HB ENGLAND

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 CESSATION OF IAN TOPLIFF AS A PSC

View Document

31/03/2131 March 2021 CESSATION OF COLIN SIMPSON AS A PSC

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN TOPLIFF

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

02/10/202 October 2020 CURREXT FROM 31/08/2020 TO 31/10/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

02/07/202 July 2020 COMPANY NAME CHANGED APOLLO (N/W) LTD CERTIFICATE ISSUED ON 02/07/20

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR MICHAEL DELANEY

View Document

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information