APPOLLO ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER / 25/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS APPOLLONIA JAYNE SPENCER / 25/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN SPENCER / 25/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN SPENCER / 25/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS APPOLLONIA JAYNE SPENCER / 25/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER / 25/08/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 ARTICLES OF ASSOCIATION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MARTIN SPENCER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / APPOLLONIA JAYNE COGGON / 27/05/2011

View Document

02/08/112 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1011 August 2010 01/11/09 STATEMENT OF CAPITAL GBP 31

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY MONICA COGGON

View Document

21/07/1021 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 S80A AUTH TO ALLOT SEC 01/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 S369(4) SHT NOTICE MEET 01/12/06

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED VALANYA LTD CERTIFICATE ISSUED ON 18/12/06

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRIFAN LTD


  • 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