APOLLO CLOUD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

11/02/2511 February 2025 Notification of Jonathan David Marsden as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of James Nicholas Priest as a director on 2025-02-10

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Clare Lucinda Marsden as a director on 2025-02-10

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

07/02/257 February 2025 Director's details changed for Ms Rosa Michelle Atkinson on 2025-01-28

View Document

07/02/257 February 2025 Change of details for Ms Rosa Michelle Atkinson as a person with significant control on 2023-09-01

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Registration of charge 093289210001, created on 2024-04-22

View Document

27/03/2427 March 2024 Appointment of Mrs Clare Lucinda Marsden as a director on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Jonathan David Marsden on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr James Nicholas Priest as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Jonathan David Marsden as a director on 2024-03-27

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from Richmond House Lawnswood Business Park Leeds LS16 6QY England to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 2023-05-22

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

24/01/2324 January 2023 Appointment of Ms Rosa Michelle Atkinson as a director on 2023-01-24

View Document

24/01/2324 January 2023 Notification of Rosa Michelle Atkinson as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Jonathan David Marsden as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Jonathan David Marsden as a director on 2023-01-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS England to Richmond House Lawnswood Business Park Leeds LS16 6QY on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Jonathan David Marsden on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Mr Jonathan David Marsden as a person with significant control on 2022-05-03

View Document

28/04/2228 April 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Mr Jonathan David Marsden on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Jonathan David Marsden on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Jonathan David Marsden on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Jonathan David Marsden as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 20 BODINGTON WAY ADEL LEEDS WEST YORKSHIRE LS16 8FY

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MARSDEN / 05/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MARSDEN / 27/07/2017

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

12/02/1612 February 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 5 WOODLEA GATE MEANWOOD LEEDS WEST YORKSHIRE LS6 4SR ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information