APOLLO SUPPORT SERVICES GROUP LIMITED
Company number 05616427
- Company Overview for APOLLO SUPPORT SERVICES GROUP LIMITED (05616427)
- Filing history for APOLLO SUPPORT SERVICES GROUP LIMITED (05616427)
- People for APOLLO SUPPORT SERVICES GROUP LIMITED (05616427)
- Charges for APOLLO SUPPORT SERVICES GROUP LIMITED (05616427)
- More for APOLLO SUPPORT SERVICES GROUP LIMITED (05616427)
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) |
---|---|---|---|
25 Mar 2019 | AA | Full accounts made up to 31 October 2018 | |
14 Dec 2018 | MR01 | Registration of charge 056164270008, created on 11 December 2018 | |
12 Dec 2018 | MR04 | Satisfaction of charge 056164270007 in full | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 October 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Mark Richard Priest as a director on 19 March 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Peter Hindley as a director on 5 February 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
04 May 2017 | AP01 | Appointment of Mr Peter Hindley as a director on 30 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of David Sheridan as a director on 30 April 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
30 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 | |
09 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
08 Dec 2014 | MR01 | Registration of charge 056164270007, created on 28 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
02 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Mar 2013 | AP01 | Appointment of Mr Nicholas Peter Ash as a director |