- Company Overview for APTITUDE SOFTWARE GROUP PLC (01602662)
- Filing history for APTITUDE SOFTWARE GROUP PLC (01602662)
- People for APTITUDE SOFTWARE GROUP PLC (01602662)
- Charges for APTITUDE SOFTWARE GROUP PLC (01602662)
- More for APTITUDE SOFTWARE GROUP PLC (01602662)
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) |
---|---|---|---|
28 Jul 2023 | TM01 | Termination of appointment of Jeremy David Suddards as a director on 27 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 Jeremy David Suddards as a director on 13 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Philip Basil Wood as a director on 20 July 2023 | |
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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 | |
25 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
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 | |
21 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | CH01 | Director's details changed for Mr Jeremy David Suddards on 3 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Peter Frederick Whiting as a director on 28 April 2022 | |
23 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 21 April 2022
|
|
23 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
19 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 19 January 2022
|
|
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
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 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
21 Oct 2021 | MR01 | Registration of charge 016026620005, created on 14 October 2021 | |
08 Oct 2021 | AD02 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |