APOLLO PLASTIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

27/01/2527 January 2025 Notification of Stephanie Ann Smith as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Notification of Joel Kristian Pollard as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Miss Stephanie Ann Smith as a director on 2024-12-30

View Document

27/01/2527 January 2025 Termination of appointment of Shaun Timothy Pollard as a secretary on 2024-12-31

View Document

27/01/2527 January 2025 Registered office address changed from 7 Rowan Fields Crossgates Scarborough North Yorkshire YO12 4NQ United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Shaun Timothy Pollard as a director on 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Carole Ann Pollard as a director on 2024-12-31

View Document

27/01/2527 January 2025 Cessation of Shaun Timothy Pollard as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Cessation of Carole Ann Pollard as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Mr Joel Kristian Pollard as a director on 2024-12-30

View Document

25/07/2425 July 2024 Statement of capital on 2024-07-25

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Statement of capital on 2023-10-04

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

06/09/236 September 2023 Satisfaction of charge 2 in full

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Change of details for Mrs Carole Ann Pollard as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Change of details for Mr Shaun Timothy Pollard as a person with significant control on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Director's details changed for Shaun Timothy Pollard on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from 22 Primrose Valley Road Primrose Valley Filey YO14 9QR England to 7 Rowan Fields Crossgates Scarborough North Yorkshire YO12 4NQ on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Shaun Timothy Pollard as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mrs Carole Ann Pollard as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Carole Ann Pollard on 2022-11-02

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN POLLARD / 13/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TIMOTHY POLLARD / 13/09/2019

View Document

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SHAUN TIMOTHY POLLARD / 13/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ANN POLLARD / 13/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN TIMOTHY POLLARD / 13/09/2019

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BEACON WORKS RIGGS HEAD SCARBOROUGH NORTH YORKSHIRE YO12 5TG

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 9 BRIDLINGTON ROAD HUNMANBY FILEY NORTH YORKSHIRE YO14 0LR

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TIMOTHY POLLARD / 01/10/2009

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/1021 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN POLLARD / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNIT 1 HUNMANBY INDUSTRIAL ESTATE HUNMANBY NORTH YORKSHIRE YO14 0PH

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 S366A DISP HOLDING AGM 25/10/94

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: APOLLO HOUSE SAINT JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ES

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/97

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 S386 DISP APP AUDS 25/10/94

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/09/9428 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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