APOLLO PROJECTS LIMITED

Register to unlock more data on OkredoRegister

APOLLO PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478584

Incorporation date

10/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1997)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon09/12/2022
Application to strike the company off the register
dot icon10/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon26/07/2019
Micro company accounts made up to 2018-11-30
dot icon06/03/2019
Director's details changed for Mr Paul Laurence Warms on 2019-03-06
dot icon04/03/2019
Registered office address changed from Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS England to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 2019-03-04
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon02/08/2018
Micro company accounts made up to 2017-11-30
dot icon18/12/2017
Notification of Paul Laurence Warms as a person with significant control on 2016-04-06
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon04/10/2017
Director's details changed for Mr Paul Laurence Warms on 2017-10-04
dot icon04/10/2017
Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS England to Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS on 2017-10-04
dot icon15/09/2017
Director's details changed for Mr Paul Laurence Warms on 2017-09-15
dot icon15/09/2017
Change of details for Mr Paul Laurence Warms as a person with significant control on 2017-09-15
dot icon15/09/2017
Registered office address changed from 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 2017-09-15
dot icon01/09/2017
Micro company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Director's details changed for Paul Laurence Warms on 2016-08-22
dot icon25/08/2016
Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 2 Woodberry Grove North Finchley London N12 0DR on 2016-08-25
dot icon25/08/2016
Director's details changed for Paul Laurence Warms on 2016-08-25
dot icon25/08/2016
Registered office address changed from 43 Cypress Avenue Twickenham London TW2 7JY to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 2016-08-25
dot icon29/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/12/2014
Director's details changed for Paul Laurence Warms on 2014-12-22
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Nicola Warms as a secretary
dot icon07/12/2012
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2012-12-07
dot icon28/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon25/01/2012
Director's details changed for Paul Laurence Warms on 2012-01-25
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/08/2011
Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 2011-08-04
dot icon08/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon08/03/2011
Director's details changed for Paul Laurence Warms on 2011-03-08
dot icon16/07/2010
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 2010-07-16
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 10/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 21-22 park way newbury berkshire RG14 1EE
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
New secretary appointed
dot icon02/02/2008
Secretary resigned
dot icon30/01/2008
Return made up to 10/12/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/07/2007
Return made up to 10/12/06; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 50 high street hungerford berkshire RG17 0NE
dot icon07/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/02/2006
Return made up to 10/12/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/07/2005
Director's particulars changed
dot icon07/07/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 10/12/04; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon13/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/01/2004
Return made up to 10/12/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/12/2002
Return made up to 10/12/02; full list of members
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/01/2002
Return made up to 10/12/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon10/01/2001
Return made up to 10/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon02/03/2000
Return made up to 10/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon25/08/1999
Secretary's particulars changed
dot icon25/08/1999
Director's particulars changed
dot icon22/03/1999
Ad 01/01/99--------- £ si 3@1=3 £ ic 8/11
dot icon17/12/1998
Return made up to 10/12/98; full list of members
dot icon27/01/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon08/01/1998
Ad 17/12/97--------- £ si 8@1=8 £ ic 2/10
dot icon30/12/1997
Registered office changed on 30/12/97 from: 50 high street hungerford berkshire RG17 0NE
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New secretary appointed
dot icon19/12/1997
Registered office changed on 19/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
Director resigned
dot icon10/12/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
10/12/2022
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.40K
-
0.00
-
-
2021
1
1.40K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Laurence Warms
Director
10/12/1997 - Present
2
Warms, Susan
Secretary
10/12/1997 - 30/08/2002
-
HIGHSTONE DIRECTORS LIMITED
Nominee Director
10/12/1997 - 11/12/1997
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
10/12/1997 - 11/12/1997
2650
Warms, Nicola Gillian
Secretary
08/01/2008 - 12/12/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APOLLO PROJECTS LIMITED

APOLLO PROJECTS LIMITED is an(a) Active company incorporated on 10/12/1997 with the registered office located at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex HA8 7EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO PROJECTS LIMITED?

toggle

APOLLO PROJECTS LIMITED is currently Active. It was registered on 10/12/1997 .

Where is APOLLO PROJECTS LIMITED located?

toggle

APOLLO PROJECTS LIMITED is registered at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex HA8 7EB.

What does APOLLO PROJECTS LIMITED do?

toggle

APOLLO PROJECTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does APOLLO PROJECTS LIMITED have?

toggle

APOLLO PROJECTS LIMITED had 1 employees in 2021.

What is the latest filing for APOLLO PROJECTS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.