APOLLO ROOFING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
30/08/2430 August 2024 | Application to strike the company off the register |
29/08/2429 August 2024 | Termination of appointment of Karen Marie Savery as a director on 2024-08-18 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
16/06/2316 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-02 with updates |
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 |
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 |
08/11/228 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-11-30 |
11/10/2211 October 2022 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ |
10/10/2210 October 2022 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Notification of H.B. Fuller Company as a person with significant control on 2022-01-26 |
28/01/2228 January 2022 | Appointment of Heidi Weiler as a director on 2022-01-26 |
28/01/2228 January 2022 | Termination of appointment of Claire Saunders as a secretary on 2022-01-26 |
28/01/2228 January 2022 | Termination of appointment of Jonathan Harvey Saunders as a director on 2022-01-26 |
28/01/2228 January 2022 | Cessation of Jonathan Harvey Saunders as a person with significant control on 2022-01-26 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/09/1925 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
22/08/1922 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SAUNDERS / 22/08/2019 |
22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 22/08/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
06/09/186 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
07/08/177 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR IAN JASON CORNELIUS |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/11/1530 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/12/145 December 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 100 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS |
06/11/136 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/11/127 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/06/1213 June 2012 | COMPANY NAME CHANGED APOLLO TACTILE LIMITED CERTIFICATE ISSUED ON 13/06/12 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/11/118 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/11/102 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SAUNDERS / 12/11/2009 |
12/11/0912 November 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 12/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS SAUNDERS / 12/11/2009 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS |
12/01/0912 January 2009 | SECRETARY APPOINTED MRS CLAIRE SAUNDERS |
10/11/0810 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/11/078 November 2007 | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/12/061 December 2006 | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
09/02/069 February 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06 |
23/11/0523 November 2005 | SECRETARY RESIGNED |
23/11/0523 November 2005 | DIRECTOR RESIGNED |
23/11/0523 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/11/0523 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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