APOLLO PRIVATE HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Robert James Veitch as a director on 2025-05-12

View Document

03/12/243 December 2024 Registered office address changed from Great Cossington Farmhouse Pratling Street Aylesford Kent ME20 7DQ England to 119 Melville Road Maidstone ME15 7UT on 2024-12-03

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

03/12/243 December 2024 Director's details changed for Mr Robert James Veitch on 2024-12-03

View Document

02/12/242 December 2024 Cessation of Robert James Veitch as a person with significant control on 2024-11-20

View Document

02/12/242 December 2024 Notification of Thomas Veitch as a person with significant control on 2024-11-20

View Document

02/12/242 December 2024 Cessation of Zeus Trading Limited as a person with significant control on 2024-11-20

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Cessation of Thomas James Veitch as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Director's details changed for Mr Thomas James Veitch on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/236 February 2023 Change of details for Mr Thomas James Veitch as a person with significant control on 2023-02-06

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

07/02/227 February 2022 Change of details for Zeus Trading Limited as a person with significant control on 2022-02-07

View Document

18/01/2218 January 2022 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

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES VEITCH

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES VEITCH

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/12/1614 December 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

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR THOMAS JAMES VEITCH

View Document

05/02/165 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 10

View Document

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 9

View Document

04/11/154 November 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

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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