APOLLO INCINERATION SYSTEMS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

23/01/2523 January 2025 Cessation of Duncan Charles Singleton as a person with significant control on 2016-04-06

View Document

23/01/2523 January 2025 Notification of Singleton Engineering Uk Limited as a person with significant control on 2016-04-06

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Oliver Thomas Singleton as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

25/01/1925 January 2019 CESSATION OF DAVID JAMES SINGLETON AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SINGLETON

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM SINGLETON WORKS BLACKNELL LANE INSUSTRIAL ESTATE CREWKERNE, SOMERSET TA18 7HF

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SINGLETON

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY LINDI SINGLETON

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDI MARY SINGLETON / 01/10/2009

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SINGLETON / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SINGLETON / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES SINGLETON / 01/10/2009

View Document

22/09/0922 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/10/9421 October 1994 S386 DISP APP AUDS 04/10/94

View Document

13/05/9413 May 1994 AUDITOR'S RESIGNATION

View Document

20/04/9420 April 1994 AUDITOR'S RESIGNATION

View Document

05/02/945 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 S252 DISP LAYING ACC 13/01/94

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 S252 DISP LAYING ACC 11/01/93

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: SINGLETONS WORKS BLACKNELL LANE IND EST CREWKERNE SOMERSET TA18 7HF

View Document

29/01/9229 January 1992 SECRETARY RESIGNED

View Document

22/01/9222 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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