- Company Overview for APOLLO DUCTWORK SERVICES LIMITED (08680800)
- Filing history for APOLLO DUCTWORK SERVICES LIMITED (08680800)
- People for APOLLO DUCTWORK SERVICES LIMITED (08680800)
- Charges for APOLLO DUCTWORK SERVICES LIMITED (08680800)
- More for APOLLO DUCTWORK SERVICES LIMITED (08680800)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jan 2023 | CH01 | Director's details changed for Claire Mercer on 30 October 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Jan 2019 | CH01 | Director's details changed for James Woolley on 29 December 2018 | |
02 Jan 2019 | CH01 | Director's details changed for Claire Mercer on 29 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 17 Grosvenor Road Bexleyheath Kent DA6 8JU England to 137 Upton Road Bexleyheath Kent DA6 8LS on 2 January 2019 | |
02 Jan 2019 | PSC04 | Change of details for Mr James Woolley as a person with significant control on 29 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
25 Jun 2018 | AP01 | Appointment of Claire Mercer as a director on 6 April 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Nov 2015 | MR01 | Registration of charge 086808000001, created on 26 November 2015 | |
11 Nov 2015 | SH03 | Purchase of own shares. | |
30 Sep 2015 | TM01 | Termination of appointment of Danny Ismail as a director on 28 September 2015 |