APOLLO CONSTRUCTION SOUTH EAST LTD

Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Confirmation statement made on 2024-08-22 with updates

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/03/2419 March 2024 Appointment of Mr Dean Robert Hanson as a director on 2024-03-01

View Document

19/03/2419 March 2024 Notification of Dean Robert Hanson as a person with significant control on 2024-03-01

View Document

19/03/2419 March 2024 Termination of appointment of Lindsey Ann Hanson as a director on 2024-03-01

View Document

19/03/2419 March 2024 Cessation of Lindsey Ann Hanson as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Evie Susan Hanson as a director on 2023-12-01

View Document

07/03/247 March 2024 Cessation of Evie Susan Hanson as a person with significant control on 2023-12-01

View Document

07/03/247 March 2024 Registered office address changed from 220 High Street Sheerness ME12 1UN England to 3rd Floor City Reach 5 Greenwich View Place London E14 9NN on 2024-03-07

View Document

10/11/2310 November 2023 Registered office address changed from Unit10a Phase 1 New Road Industrial Estate Sheerness Kent ME12 1DB England to 220 High Street Sheerness ME12 1UN on 2023-11-10

View Document

17/10/2317 October 2023 Registered office address changed from 32 High Street Sittingbourne Kent ME10 4PD United Kingdom to Unit 10a, Phase 1 Unit 10a, Phase 1 New Road Industrial Estate Sheerness Kent ME12 1DB on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Unit 10a, Phase 1 Unit 10a, Phase 1 New Road Industrial Estate Sheerness Kent ME12 1DB England to Unit10a Phase 1 New Road Industrial Estate Sheerness Kent ME12 1DB on 2023-10-17

View Document

22/08/2322 August 2023 Notification of Evie Susan Hanson as a person with significant control on 2023-08-09

View Document

22/08/2322 August 2023 Appointment of Miss Evie Susan Hanson as a director on 2023-08-09

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Change of details for Mrs Lindsey Ann Hanson as a person with significant control on 2023-08-09

View Document

22/08/2322 August 2023 Cessation of Dean Robert Hanson as a person with significant control on 2023-08-09

View Document

22/08/2322 August 2023 Termination of appointment of Dean Robert Hanson as a director on 2023-08-09

View Document

03/08/233 August 2023 Incorporation

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