Advanced company searchLink opens in new window

APOLLO CONSTRUCTION SOLUTIONS LIMITED

Company number 09891418

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
16 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
17 Jan 2023 AD01 Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ United Kingdom to Sandy Way, Amington Industrial Estate Tamworth Staffordshire, B77 4DS on 17 January 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
08 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 30 November 2022
12 Oct 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
12 Oct 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 July 2022
02 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
28 Jul 2022 AP01 Appointment of Karen Marie Savery as a director on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Ian Jason Cornelius as a director on 26 July 2022
14 Feb 2022 AP01 Appointment of Heidi Weiler as a director on 26 January 2022
01 Feb 2022 PSC02 Notification of H.B. Fuller Company as a person with significant control on 26 January 2022
28 Jan 2022 PSC07 Cessation of Jonathan Harvey Saunders as a person with significant control on 26 January 2022
28 Jan 2022 TM01 Termination of appointment of Jonathan Harvey Saunders as a director on 26 January 2022
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
08 Oct 2021 AA Unaudited abridged accounts made up to 30 April 2021
09 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
28 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
03 Jul 2020 CH01 Director's details changed for Mr Ian Jason Cornelius on 29 June 2020
06 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019