Advanced company searchLink opens in new window

APOLLO SELECT LTD

Company number 07557257

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2024 MA Memorandum and Articles of Association
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • GBP 3,033,861
12 Jul 2024 AD01 Registered office address changed from Edward House Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 12 July 2024
09 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 AP01 Appointment of Mrs Stacy Marie Conroy as a director on 20 April 2023
24 Apr 2023 AP01 Appointment of Mr Steven Paul Antrobus as a director on 20 April 2023
24 Apr 2023 PSC01 Notification of Stacy Marie Conroy as a person with significant control on 18 January 2023
24 Apr 2023 PSC01 Notification of Steven Paul Antrobus as a person with significant control on 18 January 2023
24 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with updates
20 Feb 2023 SH08 Change of share class name or designation
20 Feb 2023 SH02 Sub-division of shares on 18 January 2023
30 Jan 2023 SH10 Particulars of variation of rights attached to shares
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 1,500,100
22 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
08 Apr 2022 PSC07 Cessation of Paul Thomas Antrobus as a person with significant control on 8 December 2021
08 Apr 2022 TM01 Termination of appointment of Paul Thomas Antrobus as a director on 8 December 2021
19 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 PSC01 Notification of Marie Catherine Antrobus as a person with significant control on 1 November 2021