APOLLO SERVICES AND CLEANSMITHS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Stuart Denis Barker on 2024-08-20

View Document

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

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

25/10/2225 October 2022 Register inspection address has been changed from 22 Union Street Newton Abbot TQ12 2JS England to 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ

View Document

25/10/2225 October 2022 Register inspection address has been changed from 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ England to 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ

View Document

25/10/2225 October 2022 Register inspection address has been changed from 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ England to 32 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot TQ12 6TZ

View Document

25/10/2225 October 2022 Register(s) moved to registered office address 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ

View Document

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

View Accounts

18/11/2118 November 2021 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

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM UNIT 39 TEIGNBRIDGE BUSINESS CENTRE (REAR) CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6TZ

View Document

02/11/162 November 2016 SAIL ADDRESS CREATED

View Document

02/11/162 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 7D INTERNATIONAL HOUSE BATTLE ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6RY

View Document

26/09/1526 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM UNIT 39 TEIGNBRIDGE BUSINESS CENTRE (REAR) CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6TZ ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BALDWIN

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET BALDWIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DENIS BARKER / 01/08/2011

View Document

28/10/1128 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET BALDWIN / 26/08/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 11 DANEHEATH BUSINESS PARK WENTWORTH ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TL

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED PMTA LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 69 IMEX BUSINESS PARK HAMILTON ROAD MANCHESTER LANCASHIRE M13 0PD

View Document

08/09/008 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LITH BRICKWORK LIMITED


  • 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