Advanced company searchLink opens in new window

APOLLO BUSINESS SUPPLIES LIMITED

Company number 07856582

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)
14 Aug 2018 PSC04 Change of details for Mr Daryl James Barnett as a person with significant control on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Daryl James Barnett on 14 August 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
18 Apr 2018 PSC04 Change of details for Mr Daryl James Barnett as a person with significant control on 18 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Daryl James Barnett on 18 April 2018
10 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
02 Aug 2017 PSC04 Change of details for Mr Philip John Ward as a person with significant control on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Philip John Ward on 2 August 2017
31 Jul 2017 PSC04 Change of details for Mr Daryl James Barnett as a person with significant control on 31 July 2017
31 Jul 2017 PSC04 Change of details for Mr Matthew Cole Gardner as a person with significant control on 31 July 2017
31 Jul 2017 PSC04 Change of details for Mr Philip John Ward as a person with significant control on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Matthew Cole Gardner on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Daryl James Barnett on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Philip John Ward on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Unit 7 City West Millbrook Road East Southampton Hampshire SO15 1AH to Unit 2 Shield Industrial Estate Manor House Avenue Southampton Hampshire SO15 0LF on 31 July 2017
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 TM01 Termination of appointment of Peter James Robertson as a director on 6 January 2016
11 May 2015 CH01 Director's details changed for Matthew Cole Gardner on 11 May 2015
05 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Feb 2015 CH01 Director's details changed for Matthew Cole Gardner on 1 January 2015
20 May 2014 CH01 Director's details changed for Mr Peter James Robertson on 20 May 2014