Advanced company searchLink opens in new window

APOLLO AEROSPACE COMPONENTS LIMITED

Company number 02083500

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)
29 Mar 2018 PSC08 Notification of a person with significant control statement
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
18 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 July 2017
06 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
25 Nov 2015 TM01 Termination of appointment of Michael Lee Justice as a director on 30 October 2015
25 Nov 2015 AP01 Appointment of John Anthony Chrzanowski as a director on 30 October 2015
06 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 August 2014
01 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
11 Mar 2015 MR01 Registration of charge 020835000005, created on 10 March 2015
08 Dec 2014 AD01 Registered office address changed from , Apollo House, Stourdale Road, Cradley Heath, Warley, West Midlands,, B64 7BG to 20-22 Bedford Row London WC1R 4JS on 8 December 2014
08 Dec 2014 AP03 Appointment of Robert David Vilsack as a secretary on 26 September 2014
08 Dec 2014 AP01 Appointment of Michael Lee Justice as a director on 26 September 2014
08 Dec 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 26 September 2014
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 06/10/15.
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2014 AP01 Appointment of Patrick Fogarty as a director
19 Jun 2014 TM02 Termination of appointment of Frances Arscott as a secretary
19 Jun 2014 TM01 Termination of appointment of Adrian Arscott as a director
19 Jun 2014 MR04 Satisfaction of charge 4 in full