Advanced company searchLink opens in new window

APOLLO SUPPORT SERVICES GROUP LIMITED

Company number 05616427

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)
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
  • GBP 4,255.32
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
  • GBP 4,255.32
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
  • GBP 4,255.32
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