APOLLO AEROSPACE COMPONENTS LIMITED
Company number 02083500
- Company Overview for APOLLO AEROSPACE COMPONENTS LIMITED (02083500)
- Filing history for APOLLO AEROSPACE COMPONENTS LIMITED (02083500)
- People for APOLLO AEROSPACE COMPONENTS LIMITED (02083500)
- Charges for APOLLO AEROSPACE COMPONENTS LIMITED (02083500)
- More for APOLLO AEROSPACE COMPONENTS LIMITED (02083500)
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
|
|
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
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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 |