APOLLO SCAFFOLD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

11/06/2411 June 2024 Appointment of Mr Mark Anthony Holmes as a director on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

18/04/2318 April 2023 Change of details for Apollo Access Holdings Ltd as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from 14 Jessops Riverside Sheffield South Yorkshire S9 2RX to 428 Carlton Road Carlton Barnsley S71 3HX on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of John Alan Beck as a person with significant control on 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mr Kevan Herbert as a director on 2021-12-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BECK / 19/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JOHN ALAN BECK

View Document

20/10/0820 October 2008 SECRETARY APPOINTED TANYA ELIZABETH CALLAGHAN

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

19/08/0819 August 2008 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