Advanced company searchLink opens in new window

APTITUDE SOFTWARE GROUP PLC

Company number 01602662

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)
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
  • RES13 ‐ Re-company business 17/05/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 4,204,567.01
10 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Declaration of dividend/company business 28/04/2022
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4,197,624.79
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
  • GBP 4,194,674.65
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 4,194,628.67
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 4,194,435.52
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
  • GBP 4,187,421.29
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