Advanced company searchLink opens in new window

APOLLO FOAM LIMITED

Company number 11578256

Filter by category

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Paul Blewitt on 8 November 2023
23 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 SH08 Change of share class name or designation
06 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from Unit F2 Anchor Brook Industrial Park Lockside Aldridge Walsall West Midlands WS9 8BZ to Unit 3 Trident Drive Wednesbury WS10 7XB on 21 September 2022
18 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
24 Sep 2021 PSC01 Notification of Darren Raymond Potter as a person with significant control on 26 February 2021
22 Sep 2021 PSC01 Notification of Nicholas Andrew Smith as a person with significant control on 26 February 2021
22 Sep 2021 PSC01 Notification of Paul Anthony Blewitt as a person with significant control on 26 February 2021
22 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 22 September 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
02 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
06 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
23 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
26 Mar 2019 AP03 Appointment of Mrs Lisa Smith as a secretary on 15 February 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 SH08 Change of share class name or designation
12 Mar 2019 AP03 Appointment of Mrs Sally-Ann Potter as a secretary on 15 February 2019
12 Mar 2019 AP01 Appointment of Mr Paul Blewitt as a director on 15 February 2019
12 Mar 2019 AD01 Registered office address changed from 9 Highgate Streetly Sutton Coldfield B74 3HW United Kingdom to Unit F2 Anchor Brook Industrial Park Lockside Aldridge Walsall West Midlands WS9 8BZ on 12 March 2019