Advanced company searchLink opens in new window

APTITUDE SOFTWARE SERVICES LIMITED

Company number 03117345

Filter by category

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)
31 Aug 2018 TM02 Termination of appointment of Jonathan Mark Heather as a secretary on 31 August 2018
16 Jul 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 MA Memorandum and Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2017 MR01 Registration of charge 031173450002, created on 21 July 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 AP01 Appointment of Mr Tom Crawford as a director on 5 September 2016
02 Sep 2016 AP03 Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016
02 Sep 2016 TM01 Termination of appointment of Anjum O'neill as a director on 22 August 2016
02 Sep 2016 TM02 Termination of appointment of Anjum O'neill as a secretary on 22 August 2016
02 Sep 2016 AP01 Appointment of Mr Simon David Stanhope Baines as a director on 22 August 2016
03 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,719.26
29 Apr 2016 AD03 Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
29 Apr 2016 AD02 Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
22 Jun 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,719.26
07 Jul 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,719.26
09 Oct 2013 TM01 Termination of appointment of David Sherriff as a director
19 Aug 2013 CH01 Director's details changed for Mr Philip Basil Wood on 7 August 2013
19 Jun 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders