APOLLO PLASTIC SYSTEMS LIMITED

7 Rowan Fields 7 Rowan Fields, Scarborough, YO12 4NQ, North Yorkshire, United Kingdom
StatusACTIVE
Company No.02971779
CategoryPrivate Limited Company
Incorporated28 Sep 1994
Age29 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

APOLLO PLASTIC SYSTEMS LIMITED is an active private limited company with number 02971779. It was incorporated 29 years, 9 months, 8 days ago, on 28 September 1994. The company address is 7 Rowan Fields 7 Rowan Fields, Scarborough, YO12 4NQ, North Yorkshire, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Capital

Type: SH19

Date: 2023-10-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/23

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Mr Shaun Timothy Pollard

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Mrs Carole Ann Pollard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

Old address: 22 Primrose Valley Road Primrose Valley Filey YO14 9QR England

New address: 7 Rowan Fields Crossgates Scarborough North Yorkshire YO12 4NQ

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Shaun Timothy Pollard

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Shaun Timothy Pollard

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mrs Carole Ann Pollard

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Carole Ann Pollard

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 60,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 30,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-13

Psc name: Mr Shaun Timothy Pollard

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-13

Officer name: Shaun Timothy Pollard

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Shaun Timothy Pollard

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Carole Ann Pollard

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-13

Psc name: Mrs Carole Ann Pollard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: Beacon Works Riggs Head Scarborough North Yorkshire YO12 5TG

New address: 22 Primrose Valley Road Primrose Valley Filey YO14 9QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: 9 Bridlington Road Hunmanby Filey North Yorkshire YO14 0LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Move registers to sail company

Date: 21 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carole Ann Pollard

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Shaun Timothy Pollard

Documents

View document PDF

Change sail address company

Date: 21 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: unit 1 hunmanby industrial estate hunmanby north yorkshire YO14 0PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 23 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 11/10/99 from: apollo house saint johns road scarborough north yorkshire YO12 5ES

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 29 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 16 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/10/94--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF


Some Companies

D.I.INTERWOOD LTD

88 WOOD STREET,LONDON,EC2V 7RS

Number:11692175
Status:ACTIVE
Category:Private Limited Company
Number:09901022
Status:ACTIVE
Category:Private Limited Company

HODGKINSON EDUCATIONAL CONSULTANCY LTD

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:09699729
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL TEACHING AGENCY LIMITED

HOAD HOUSE,ULVERSTON,LA12 7LN

Number:09807961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07985611
Status:ACTIVE
Category:Private Limited Company

TOMYYBEE LIMITED

96 NORTHVILLE ROAD,BRISTOL,BS7 0RL

Number:11791632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source