APOLLO ROOFING SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Termination of appointment of Karen Marie Savery as a director on 2024-08-18

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

29/11/2229 November 2022 Registered office address changed from Sandy Way Amington Industrial Estate Tamworth B77 4DS England to Sandy Way Amington Industrial Estate Tamworth Staffordshire B77 4DS on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Ashford House, 95 Dixons Green Dudley West Midlands DY2 7DJ to Sandy Way Amington Industrial Estate Tamworth B77 4DS on 2022-11-29

View Document

08/11/228 November 2022 Current accounting period shortened from 2023-04-30 to 2022-11-30

View Document

11/10/2211 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

10/10/2210 October 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

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

View Accounts

01/02/221 February 2022 Notification of H.B. Fuller Company as a person with significant control on 2022-01-26

View Document

28/01/2228 January 2022 Appointment of Heidi Weiler as a director on 2022-01-26

View Document

28/01/2228 January 2022 Termination of appointment of Claire Saunders as a secretary on 2022-01-26

View Document

28/01/2228 January 2022 Termination of appointment of Jonathan Harvey Saunders as a director on 2022-01-26

View Document

28/01/2228 January 2022 Cessation of Jonathan Harvey Saunders as a person with significant control on 2022-01-26

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

08/10/218 October 2021 Unaudited abridged accounts 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

25/09/1925 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SAUNDERS / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 22/08/2019

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

06/09/186 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR IAN JASON CORNELIUS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED APOLLO TACTILE LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SAUNDERS / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS SAUNDERS / 12/11/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MRS CLAIRE SAUNDERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 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