APTITUDE SOFTWARE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Michael Stratford Johns as a director on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Michael Stratford Johns as a secretary on 2025-03-25

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Resolutions

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Michael Stratford Johns as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Alexander William Campbell as a secretary on 2024-05-24

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Jeremy David Suddards as a director on 2023-07-13

View Document

28/07/2328 July 2023 Termination of appointment of Jeremy David Suddards as a director on 2023-07-19

View Document

20/07/2320 July 2023 Appointment of Alexandra Louise Curran as a director on 2023-07-12

View Document

20/07/2320 July 2023 Termination of appointment of Jeremy David Suddards as a director on 2023-07-13

View Document

20/07/2320 July 2023 Termination of appointment of Philip Basil Wood as a director on 2023-07-20

View Document

08/06/238 June 2023 Appointment of Mr Alexander William Campbell as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Georgina Holly Sharley as a secretary on 2023-06-08

View Document

19/05/2319 May 2023 Appointment of Mr Michael Stratford Johns as a director on 2023-05-17

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 8th Floor, 138 Cheapside London EC2V 6BJ on 2021-12-13

View Document

21/10/2121 October 2021 Registration of charge 034758490008, created on 2021-10-14

View Document

21/10/2121 October 2021 Registration of charge 034758490009, created on 2021-10-14

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MICROGEN PLC / 01/04/2019

View Document

01/05/201 May 2020 SAIL ADDRESS CHANGED FROM: SENTINEL HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UZ ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR TOM CRAWFORD

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR JEREMY DAVID SUDDARDS

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 2500000.00

View Document

20/05/1920 May 2019 SOLVENCY STATEMENT DATED 20/05/19

View Document

20/05/1920 May 2019 REDUCE ISSUED CAPITAL 20/05/2019

View Document

20/05/1920 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 0.01

View Document

20/05/1920 May 2019 STATEMENT BY DIRECTORS

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034758490007

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034758490006

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP WOOD

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MS GEORGINA HOLLY SHARLEY

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MR PHILIP BASIL WOOD

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN HEATHER

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN HEATHER

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 ALTER ARTICLES 20/07/2017

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034758490007

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034758490006

View Document

15/07/1715 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 7154000

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 SECRETARY APPOINTED MR JONATHAN MARK HEATHER

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY ANJUM O'NEILL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANJUM O'NEILL

View Document

03/05/163 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: FLEET HOUSE 3 FLEETWOOD PARK BARLEY WAY FLEET HAMPSHIRE GU51 2QJ ENGLAND

View Document

28/04/1628 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/144 February 2014 COMPANY NAME CHANGED MICROGEN APTITUDE LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR TOM CRAWFORD

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFF

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 07/08/2013

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 02/04/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM, FLEET HOUSE, 3 FLEETWOOD PARK, BARLEY WAY FLEET, HAMPSHIRE, GU51 2QJ

View Document

20/04/1120 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR DAVID JOHN SHERRIFF

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0817 October 2008 ALTER MEMORANDUM 29/09/2008

View Document

09/10/089 October 2008 COMPANY NAME CHANGED MICROGEN-OST LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MS ANJUM SIDDIQI

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MS ANJUM SIDDIQI

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY GERALD LIDDLE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GERALD LIDDLE

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 11 PARK STREET, WINDSOR, BERKSHIRE, SL4 1LU

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED OST BUSINESS RULES LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 AUDITOR'S RESIGNATION

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: REES POLLOCK, 7 PILGRIM STREET, LONDON, EC4V 6DR

View Document

11/03/0211 March 2002 AUDITOR'S RESIGNATION

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 CONVE 30/01/02

View Document

05/02/025 February 2002 CONVERSION 10/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED OST GLOBALDATA LTD. CERTIFICATE ISSUED ON 05/01/99

View Document

23/10/9823 October 1998 RE SHARES 16/10/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 S-DIV 16/10/98

View Document

23/10/9823 October 1998 ADOPT MEM AND ARTS 16/10/98

View Document

23/10/9823 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: SAFFERY CHAMPNESS FAIRFAX HOUSE, FULWOOD PLACE, LONDON, WC1V 6UB

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 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