Advanced company searchLink opens in new window

APTITUDE SOFTWARE LIMITED

Company number 03475849

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)
09 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 TM01 Termination of appointment of Jeremy David Suddards as a director on 19 July 2023
28 Jul 2023 AP01 Appointment of Mr Jeremy David Suddards as a director on 13 July 2023
20 Jul 2023 AP01 Appointment of Alexandra Louise Curran as a director on 12 July 2023
20 Jul 2023 TM01 Termination of appointment of Philip Basil Wood as a director on 20 July 2023
20 Jul 2023 TM01 Termination of appointment of Jeremy David Suddards as a director on 13 July 2023
08 Jun 2023 AP03 Appointment of Mr Alexander William Campbell as a secretary on 8 June 2023
08 Jun 2023 TM02 Termination of appointment of Georgina Holly Sharley as a secretary on 8 June 2023
19 May 2023 AP01 Appointment of Mr Michael Stratford Johns as a director on 17 May 2023
20 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
05 Jul 2022 AA Full accounts made up to 31 December 2021
23 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 8th Floor, 138 Cheapside London EC2V 6BJ on 13 December 2021
21 Oct 2021 MR01 Registration of charge 034758490008, created on 14 October 2021
21 Oct 2021 MR01 Registration of charge 034758490009, created on 14 October 2021
01 Jul 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
23 Jul 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 PSC05 Change of details for Microgen Plc as a person with significant control on 1 April 2019
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
30 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 Group of companies' accounts made up to 31 December 2018
23 May 2019 SH19 Statement of capital on 23 May 2019
  • GBP 2,500,000.00
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 20/05/2019.