APOLLO DISTRIBUTION SOLUTIONS LTD

Register to unlock more data on OkredoRegister

APOLLO DISTRIBUTION SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352970

Incorporation date

15/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit Q3 Phase 1c, Capital Business Park Parkway, Wentloog, Cardiff CF3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon11/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Director's details changed for Mr Michael Shaun Dyer on 2022-12-03
dot icon07/12/2023
Change of details for Mrs Emma Dyer as a person with significant control on 2022-12-03
dot icon07/12/2023
Change of details for Mr Michael Shaun Dyer as a person with significant control on 2022-12-03
dot icon07/12/2023
Director's details changed for Mrs Emma Dyer on 2022-12-03
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Change of details for Mr Michael Shaun Dyer as a person with significant control on 2017-12-05
dot icon05/12/2017
Director's details changed for Mrs Emma Dyer on 2017-12-05
dot icon05/12/2017
Change of details for Mrs Emma Dyer as a person with significant control on 2017-12-05
dot icon05/12/2017
Secretary's details changed for Mrs Emma Dyer on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Michael Shaun Dyer on 2017-12-05
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon05/12/2017
Notification of Emma Dyer as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/01/2010
Director's details changed for Michael Shaun Dyer on 2009-10-01
dot icon22/01/2010
Director's details changed for Emma Dyer on 2009-10-01
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 15/01/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 15/01/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: unit Q3 phase 1C capital poiny capital business park wentlog cardiff south glamorgan CF3 2PU
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Registered office changed on 12/03/07 from: unit M317 cardiff bay business centre titan road oceon way cardiff CF24 5EJ
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 15/01/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 15/01/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Secretary's particulars changed;director's particulars changed
dot icon30/03/2004
Director's particulars changed
dot icon02/02/2004
Return made up to 15/01/04; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 15/01/03; full list of members
dot icon04/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon24/09/2002
Ad 01/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon25/02/2002
Registered office changed on 25/02/02 from: tudor house 16 cathedral road cardiff CF11 9LJ
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New secretary appointed;new director appointed
dot icon15/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Emma
Secretary
16/01/2002 - Present
-
Mr Michael Shaun Dyer
Director
16/01/2002 - Present
-
COMPANY SECRETARY (NOMINEES) LIMITED
Corporate Secretary
15/01/2002 - 17/01/2002
169
COMPANY DIRECTOR NOMINEES LIMITED
Corporate Director
15/01/2002 - 17/01/2002
135
Mrs Emma Dyer
Director
16/01/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO DISTRIBUTION SOLUTIONS LTD

APOLLO DISTRIBUTION SOLUTIONS LTD is an(a) Active company incorporated on 15/01/2002 with the registered office located at Unit Q3 Phase 1c, Capital Business Park Parkway, Wentloog, Cardiff CF3 2PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO DISTRIBUTION SOLUTIONS LTD?

toggle

APOLLO DISTRIBUTION SOLUTIONS LTD is currently Active. It was registered on 15/01/2002 .

Where is APOLLO DISTRIBUTION SOLUTIONS LTD located?

toggle

APOLLO DISTRIBUTION SOLUTIONS LTD is registered at Unit Q3 Phase 1c, Capital Business Park Parkway, Wentloog, Cardiff CF3 2PU.

What does APOLLO DISTRIBUTION SOLUTIONS LTD do?

toggle

APOLLO DISTRIBUTION SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APOLLO DISTRIBUTION SOLUTIONS LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-02 with updates.