APPTITUDE DEVELOPMENT LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

29/04/2229 April 2022 Application to strike the company off the register

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BOLWELL / 13/11/2020

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS BOLWELL / 13/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BOLWELL / 13/11/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

12/09/1912 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BOLWELL / 20/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BOLWELL / 20/02/2019

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS BOLWELL / 20/02/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BOLWELL / 18/01/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS BOLWELL / 18/01/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 13 STANNON STREET POUNDBURY DORCHESTER DORSET DT1 3SG ENGLAND

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM SUITE 15 THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK FARNHAM SURREY GU10 5EH ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BOLWELL / 21/02/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HANTS GU14 9RU

View Document

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS BOLWELL / 09/02/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JAMES NICHOLAS BOLWELL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLWELL

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/11/134 November 2013 COMPANY NAME CHANGED SIZZLING TRADING LTD CERTIFICATE ISSUED ON 04/11/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOLWELL / 09/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOLWELL / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ONE QUEENS AVENUE DORCHESTER DTI 2EW

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company