Advanced company searchLink opens in new window

APTITUDE SOFTWARE SERVICES LIMITED

Company number 03117345

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
01 May 2020 AD02 Register inspection address has been changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England to Old Change House 128 Queen Victoria Street London EC4V 4BJ
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Tom Crawford as a director on 17 January 2020
13 Nov 2019 AP01 Appointment of Mr Jeremy David Suddards as a director on 1 November 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
16 May 2019 MR04 Satisfaction of charge 031173450002 in full
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-28
01 Apr 2019 CONNOT Change of name notice
12 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-11
12 Mar 2019 CONNOT Change of name notice
12 Dec 2018 AP03 Appointment of Ms Georgina Holly Sharley as a secretary on 10 December 2018
12 Dec 2018 TM02 Termination of appointment of Philip Basil Wood as a secretary on 10 December 2018
09 Nov 2018 TM01 Termination of appointment of Simon David Stanhope Baines as a director on 29 October 2018
31 Oct 2018 SH20 Statement by Directors
31 Oct 2018 SH19 Statement of capital on 31 October 2018
  • GBP 1.00
31 Oct 2018 CAP-SS Solvency Statement dated 30/10/18
31 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2018 AP03 Appointment of Mr Philip Basil Wood as a secretary on 31 August 2018