- Company Overview for APOLLO CUSTOMER SOLUTIONS LTD (09299330)
- Filing history for APOLLO CUSTOMER SOLUTIONS LTD (09299330)
- People for APOLLO CUSTOMER SOLUTIONS LTD (09299330)
- More for APOLLO CUSTOMER SOLUTIONS LTD (09299330)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from C/O Chippendale and Clark First Floor Ivy Road Industrial Estate Chippenham SN15 1SB England to Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW on 18 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
19 Nov 2019 | CH01 | Director's details changed for Mr Richard Garland on 19 November 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Richard Garland on 20 April 2018 | |
20 Apr 2018 | PSC04 | Change of details for Mr Richard Garland as a person with significant control on 20 April 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
26 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Richard Garland on 18 May 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 56 Greenhill Neston Corsham SN13 9SQ to C/O Chippendale and Clark First Floor Ivy Road Industrial Estate Chippenham SN15 1SB on 4 November 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 January 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|