APTITUDE CONSULT LTD

Company Documents

DateDescription
15/07/2515 July 2025 Notification of Gareth Beynon as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Appointment of Mr Gareth Beynon as a director on 2025-07-15

View Document

15/07/2515 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

15/07/2515 July 2025 Cessation of David Murray-Dickson as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Registered office address changed from 10 Tegfan Pontyclun CF72 9BP Wales to 5 Plas St. Pol De Leon Penarth CF64 1TR on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of David Murray-Dickson as a director on 2025-07-15

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

02/10/242 October 2024 Notification of David Murray-Dickson as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Gareth Beynon as a director on 2024-10-02

View Document

02/10/242 October 2024 Cessation of Gareth Beynon as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Mr David Murray-Dickson as a director on 2024-10-01

View Document

02/10/242 October 2024 Registered office address changed from 5 Plas St. Pol De Leon Penarth CF64 1TR Wales to 10 Tegfan Pontyclun CF72 9BP on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Certificate of change of name

View Document

13/07/2413 July 2024 Registered office address changed from Flat 8, Vista Court Northcliffe Drive Penarth CF64 1DW Wales to 5 Plas St. Pol De Leon Penarth CF64 1TR on 2024-07-13

View Document

13/07/2413 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-09-23 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Withdraw the company strike off application

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/07/2125 July 2021 Registered office address changed from 5 Starling Road St. Athan Barry CF62 4NJ United Kingdom to 42 Spring Gardens Terrace Cardiff CF24 1QX on 2021-07-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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