APOLLO RECRUITMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mr Dean Terence List on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Craig Cyril List on 2025-04-16

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Termination of appointment of Keith William Norris as a director on 2022-09-29

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 11/01/19 STATEMENT OF CAPITAL GBP 176

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035477470002

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED LIST APOLLO LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED APOLLO 2000 RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 16/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 16/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CYRIL LIST / 16/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM NORRIS / 16/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TERENCE LIST / 16/04/2012

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM NORRIS / 16/04/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 QUOTING SECTION 519

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/053 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NC DEC ALREADY ADJUSTED 25/10/05

View Document

03/11/053 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: WINTEC HOUSE WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0AB

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED LIST DESIGN AGENCY LIMITED CERTIFICATE ISSUED ON 20/08/04

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information