APOLLO SELECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

26/03/2526 March 2025 Change of details for Mrs Stacy Marie Conroy as a person with significant control on 2024-10-01

View Document

26/03/2526 March 2025 Change of details for Mr Steven Paul Antrobus as a person with significant control on 2024-10-01

View Document

26/03/2526 March 2025 Change of details for Mrs Marie Catherine Antrobus as a person with significant control on 2024-10-01

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Resolutions

View Document

16/10/2416 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

12/07/2412 July 2024 Registered office address changed from Edward House Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 2024-07-12

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Mr Steven Paul Antrobus as a director on 2023-04-20

View Document

24/04/2324 April 2023 Appointment of Mrs Stacy Marie Conroy as a director on 2023-04-20

View Document

24/04/2324 April 2023 Notification of Stacy Marie Conroy as a person with significant control on 2023-01-18

View Document

24/04/2324 April 2023 Notification of Steven Paul Antrobus as a person with significant control on 2023-01-18

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

20/02/2320 February 2023 Sub-division of shares on 2023-01-18

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Particulars of variation of rights attached to shares

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

08/04/228 April 2022 Cessation of Paul Thomas Antrobus as a person with significant control on 2021-12-08

View Document

08/04/228 April 2022 Termination of appointment of Paul Thomas Antrobus as a director on 2021-12-08

View Document

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

View Accounts

19/01/2219 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Mrs Marie Catherine Antrobus as a director on 2021-11-01

View Document

03/12/213 December 2021 Change of details for Mr Paul Thomas Antrobus as a person with significant control on 2021-11-01

View Document

03/12/213 December 2021 Notification of Marie Catherine Antrobus as a person with significant control on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SELECT SECURITY STADIUM LOWER HOUSE LANE WIDNES CHESHIRE WA8 7DZ ENGLAND

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 COMPANY NAME CHANGED APOLLO BETTING AND GAMING LTD CERTIFICATE ISSUED ON 11/06/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM DIGITAL HOUSE WATERLOO ROAD WIDNES CHESHIRE WA8 0QR

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

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

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS ANTROBUS / 09/03/2012

View Document

05/09/125 September 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

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

View Accounts

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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