Advanced company searchLink opens in new window

AEGIS SOFTWARE LIMITED

Company number 03843200

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)
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
13 Jun 2023 PSC04 Change of details for Mr Matthew Robins as a person with significant control on 9 June 2023
12 Jun 2023 AD01 Registered office address changed from 18 Rye Way Finchwood Park Wokingham RG2 9WF United Kingdom to 18 Rye Way Finchwood Park Wokingham RG40 4AY on 12 June 2023
12 Jun 2023 CH01 Director's details changed for Matthew James Robins on 9 June 2023
12 Jun 2023 AD01 Registered office address changed from 23 Martyn Crescent Shinfield Reading RG2 9WF United Kingdom to 18 Rye Way Finchwood Park Wokingham RG2 9WF on 12 June 2023
10 Mar 2023 AA Micro company accounts made up to 30 September 2022
17 Feb 2023 PSC07 Cessation of Samira Robins as a person with significant control on 8 March 2021
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
28 Sep 2021 PSC04 Change of details for Mr Matthew Robins as a person with significant control on 8 September 2021
24 Sep 2021 PSC04 Change of details for Mrs Samira Robins as a person with significant control on 8 September 2021
24 Sep 2021 CH01 Director's details changed for Matthew James Robins on 8 September 2021
24 Sep 2021 AD01 Registered office address changed from Flat 2, Saddle House Millard Place Arborfield Green Reading RG2 9YR United Kingdom to 23 Martyn Crescent Shinfield Reading RG2 9WF on 24 September 2021
22 Apr 2021 AA Micro company accounts made up to 30 September 2020
10 Mar 2021 PSC04 Change of details for Mr Matthew Robins as a person with significant control on 8 March 2021
26 Feb 2021 PSC04 Change of details for Mr Matthew Robins as a person with significant control on 23 February 2021
24 Feb 2021 PSC04 Change of details for Mrs Samira Robins as a person with significant control on 23 February 2021
24 Feb 2021 CH01 Director's details changed for Matthew James Robins on 23 February 2021
24 Feb 2021 AD01 Registered office address changed from 18 Rose Bates Drive London NW9 9QJ to Flat 2, Saddle House Millard Place Arborfield Green Reading RG2 9YR on 24 February 2021
14 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 PSC04 Change of details for Mr Matthew Robins as a person with significant control on 1 September 2016
20 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
02 Apr 2019 PSC01 Notification of Samira Robins as a person with significant control on 6 April 2016