Based in Scunthorpe, Apollo Site Services Ltd was founded on 23 January 1996, it has a status of "Active". We do not know the number of employees at the company. There are 3 directors listed as Deacon, Deborah Jane, Deacon, Nigel Patrick, Stanley, James William for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEACON, Deborah Jane | 23 January 1996 | 01 March 2004 | 1 |
DEACON, Nigel Patrick | 25 November 1998 | 01 March 2004 | 1 |
STANLEY, James William | 23 January 1996 | 01 March 2004 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 July 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 17 August 2015 | |
RESOLUTIONS - N/A | 08 May 2015 | |
SH01 - Return of Allotment of shares | 08 May 2015 | |
CC04 - Statement of companies objects | 08 May 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 06 August 2014 | |
CERTNM - Change of name certificate | 29 July 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH03 - Change of particulars for secretary | 30 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 13 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
CERTNM - Change of name certificate | 07 January 2008 | |
AA - Annual Accounts | 28 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
363a - Annual Return | 21 March 2007 | |
225 - Change of Accounting Reference Date | 16 October 2006 | |
AAMD - Amended Accounts | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 01 December 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
AA - Annual Accounts | 03 December 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
363s - Annual Return | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
225 - Change of Accounting Reference Date | 19 November 2003 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 10 April 2003 | |
287 - Change in situation or address of Registered Office | 10 April 2003 | |
AA - Annual Accounts | 10 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 07 July 2001 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 24 March 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 17 November 1999 | |
363s - Annual Return | 29 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 December 1998 | |
287 - Change in situation or address of Registered Office | 26 November 1998 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 04 March 1998 | |
287 - Change in situation or address of Registered Office | 10 July 1997 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 29 January 1997 | |
395 - Particulars of a mortgage or charge | 09 December 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 1996 | |
288 - N/A | 29 January 1996 | |
NEWINC - New incorporation documents | 23 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge over stock | 21 May 2004 | Fully Satisfied |
N/A |
Fixed charge over book debts | 21 May 2004 | Fully Satisfied |
N/A |
Debenture | 21 May 2004 | Fully Satisfied |
N/A |
Debenture deed | 23 April 2004 | Outstanding |
N/A |
All assets debenture | 07 June 2001 | Fully Satisfied |
N/A |
Debenture | 29 November 1996 | Fully Satisfied |
N/A |