APOLLO SELECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-09 with updates |
26/03/2526 March 2025 | Change of details for Mrs Stacy Marie Conroy as a person with significant control on 2024-10-01 |
26/03/2526 March 2025 | Change of details for Mr Steven Paul Antrobus as a person with significant control on 2024-10-01 |
26/03/2526 March 2025 | Change of details for Mrs Marie Catherine Antrobus as a person with significant control on 2024-10-01 |
20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2024-10-01 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Resolutions |
16/10/2416 October 2024 | Memorandum and Articles of Association |
08/10/248 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
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 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Appointment of Mr Steven Paul Antrobus as a director on 2023-04-20 |
24/04/2324 April 2023 | Appointment of Mrs Stacy Marie Conroy as a director on 2023-04-20 |
24/04/2324 April 2023 | Notification of Stacy Marie Conroy as a person with significant control on 2023-01-18 |
24/04/2324 April 2023 | Notification of Steven Paul Antrobus as a person with significant control on 2023-01-18 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Sub-division of shares on 2023-01-18 |
20/02/2320 February 2023 | Change of share class name or designation |
30/01/2330 January 2023 | Particulars of variation of rights attached to shares |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
22/01/2322 January 2023 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-09 with no updates |
08/04/228 April 2022 | Cessation of Paul Thomas Antrobus as a person with significant control on 2021-12-08 |
08/04/228 April 2022 | Termination of appointment of Paul Thomas Antrobus as a director on 2021-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Amended total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/12/213 December 2021 | Appointment of Mrs Marie Catherine Antrobus as a director on 2021-11-01 |
03/12/213 December 2021 | Change of details for Mr Paul Thomas Antrobus as a person with significant control on 2021-11-01 |
03/12/213 December 2021 | Notification of Marie Catherine Antrobus as a person with significant control on 2021-11-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SELECT SECURITY STADIUM LOWER HOUSE LANE WIDNES CHESHIRE WA8 7DZ ENGLAND |
28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/06/1711 June 2017 | COMPANY NAME CHANGED APOLLO BETTING AND GAMING LTD CERTIFICATE ISSUED ON 11/06/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM DIGITAL HOUSE WATERLOO ROAD WIDNES CHESHIRE WA8 0QR |
02/07/162 July 2016 | DISS40 (DISS40(SOAD)) |
30/06/1630 June 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | DISS40 (DISS40(SOAD)) |
20/07/1520 July 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
14/07/1514 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | DISS40 (DISS40(SOAD)) |
09/07/139 July 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
09/07/139 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/09/128 September 2012 | DISS40 (DISS40(SOAD)) |
06/09/126 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS ANTROBUS / 09/03/2012 |
05/09/125 September 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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