APOLLO PROPERTY SOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/04/2415 April 2024 Change of details for Mr Liam Paul Cavell as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Miss Joely Louise Curran on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Miss Joely Louise Curran as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Liam Paul Cavell on 2024-04-15

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PAUL CAVELL / 23/04/2020

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 164 TREBANOG ROAD PORTH CF39 9DT UNITED KINGDOM

View Document

27/11/1927 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1926 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELY LOUISE CURRAN

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM PAUL CAVELL / 21/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MISS JOELY LOUISE CURRAN

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM PAUL CAVELL / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PAUL CAVELL / 20/11/2019

View Document

13/05/1913 May 2019 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