APOLLO TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/10/2311 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Myles Vigar Bond as a director on 2023-02-01 |
01/02/231 February 2023 | Appointment of Mr Henry Leonard as a director on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
01/11/221 November 2022 | Unaudited abridged accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/11/2028 November 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
25/09/1925 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 6 THE STREET THE STREET RADSTOCK BA3 3PL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071189170001 |
24/10/1824 October 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 100 |
26/09/1826 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
29/10/1729 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/01/1616 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 63 ST. MARYS RISE WRITHLINGTON RADSTOCK BA3 3PD |
26/02/1426 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 29 VICTORIA BUILDINGS LOWER BRISTOL ROAD BATH BA2 3EH |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/03/1313 March 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/01/1221 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/05/114 May 2011 | SECRETARY APPOINTED MRS RHIANN LOUISE CREED |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 101 WELLSWAY KEYNSHAM BRISTOL BS31 1HZ UNITED KINGDOM |
10/02/1110 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APOLLO TECHNOLOGY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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