- Company Overview for APOLLO CARE (WIRRAL) LTD (08193273)
- Filing history for APOLLO CARE (WIRRAL) LTD (08193273)
- People for APOLLO CARE (WIRRAL) LTD (08193273)
- More for APOLLO CARE (WIRRAL) LTD (08193273)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Jan 2020 | AP01 | Appointment of Ms Nicola Ann Lucas as a director on 20 January 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from The Foundry Marcus Street Birkenhead Merseyside CH41 1EU to Laird Health & Business Centre Room 1 320 Laird Street Birkenhead Merseyside CH41 8ER on 13 January 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
21 May 2014 | TM01 | Termination of appointment of Cheryl White as a director | |
20 May 2014 | AD01 | Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN England on 20 May 2014 | |
20 May 2014 | AP01 | Appointment of Mr Marcus Peter Bemrose as a director |