FARM POWER APOLLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

21/01/2521 January 2025 Full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Appointment of Mr Kevin Paul O’Connor as a director on 2024-07-18

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Change of details for Ireel Fit Holdco Limited as a person with significant control on 2023-09-12

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

24/07/2324 July 2023 Full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Current accounting period shortened from 2022-12-30 to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Luke James Brandon Roberts as a director on 2022-05-10

View Document

16/05/2216 May 2022 Appointment of Mr Neil Anthony Wood as a director on 2022-05-10

View Document

16/05/2216 May 2022 Termination of appointment of Neil Andrew Forster as a director on 2022-05-10

View Document

16/05/2216 May 2022 Termination of appointment of Duncan Murray Reid as a director on 2022-05-10

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CESSATION OF ALEXANDRA HAYWARD SIMON AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF MARK SIMON AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IREEL FIT HOLDCO LIMITED

View Document

23/07/2023 July 2020 CESSATION OF PAUL FREDERICK BARRY-WALSH AS A PSC

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

18/06/2018 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIV MILLER

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI

View Document

12/06/1912 June 2019 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LIV HARDER MILLER

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/01/1917 January 2019 ADOPT ARTICLES 14/12/2018

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR BAIJU DEVANI

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM BROOK HOUSE ANNA VALLEY ANDOVER HAMPSHIRE SP11 7NG

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUECK

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SIMON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY-WALSH

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SIMON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JASON MURPHY

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074989400004

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074989400005

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074989400003

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074989400001

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074989400002

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/09/167 September 2016 31/03/16 AUDITED ABRIDGED

View Document

12/02/1612 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 ARTICLES OF ASSOCIATION

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MRS ALEXANDRA HAYWARD SIMON

View Document

18/02/1518 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 8403.55

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074989400002

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074989400001

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074989400003

View Document

06/02/156 February 2015 ALTER ARTICLES 13/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 7403.55

View Document

03/04/123 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 7228.11

View Document

14/03/1214 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 6964.95

View Document

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 5561.43

View Document

07/10/117 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 5122.83

View Document

19/07/1119 July 2011 14/07/11 STATEMENT OF CAPITAL GBP 4421.07

View Document

24/06/1124 June 2011 SECOND FILING FOR FORM SH01

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MARTIN LUECK

View Document

16/05/1116 May 2011 ADOPT ARTICLES 09/05/2011

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED PAUL FREDERICK BARRY-WALSH

View Document

11/05/1111 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 3280.71

View Document

18/04/1118 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 292983

View Document

18/03/1118 March 2011 ALTER ARTICLES 14/03/2011

View Document

18/03/1118 March 2011 SUB-DIVISION 14/03/11

View Document

19/01/1119 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

19/01/1119 January 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