Advanced company searchLink opens in new window

APOLLO PLASTICS LIMITED

Company number 01375330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AD01 Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX United Kingdom to Nest Road Felling Industrial Estate Gateshead Tyne & Wear NE10 0ES on 28 June 2024
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
08 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
21 Dec 2019 MR04 Satisfaction of charge 2 in full
21 Dec 2019 MR04 Satisfaction of charge 3 in full
21 Dec 2019 MR04 Satisfaction of charge 1 in full
08 Oct 2019 CH01 Director's details changed for Mr Patrick Connolly on 19 September 2019
08 Oct 2019 AD01 Registered office address changed from 62 st James Street Hull East Yorkshire HU3 2DH to 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 8 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 July 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-13
23 Sep 2019 CONNOT Change of name notice
04 Sep 2019 PSC07 Cessation of Roger Stephen White as a person with significant control on 2 September 2019
04 Sep 2019 PSC01 Notification of Patrick Connolly as a person with significant control on 2 September 2019
04 Sep 2019 TM01 Termination of appointment of Roger Stephen White as a director on 2 September 2019
04 Sep 2019 TM02 Termination of appointment of June Mary White as a secretary on 2 September 2019
04 Sep 2019 AP01 Appointment of Mr Patrick Connolly as a director on 2 September 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 July 2018