AUTONOMY PLUS LIMITED

67 Roundpond, Melksham, SN12 8EB, England
StatusACTIVE
Company No.10791578
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

AUTONOMY PLUS LIMITED is an active private limited company with number 10791578. It was incorporated 7 years, 1 month, 13 days ago, on 26 May 2017. The company address is 67 Roundpond, Melksham, SN12 8EB, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Zachary Macaulay Hamilton

Termination date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Zachary Macaulay Hamilton

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Faulkner-Elliott

Appointment date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Tayler

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-01

Officer name: Miss Mandy Kerley

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Ms Lucy Jolliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Taundry

Termination date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Steven Taylor

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-25

Psc name: Exalon Autonomy Group Limited

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Steven Taylor

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Miss Donna Taundry

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Ms Lucy Jolliffe

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Andrew Christopher Dykes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-07

Psc name: Exalon Autonomy Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Unit 5 Bath Road Business Centre Bath Road Devizes Wiltshire SN10 1XA England

New address: 67 Roundpond Melksham SN12 8EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107915780002

Charge creation date: 2017-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107915780001

Charge creation date: 2017-09-19

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6MM AMMO LTD

8A CREDENHILL STREET,LONDON,SW16 6PR

Number:09603624
Status:ACTIVE
Category:Private Limited Company

CORE29 HOLDINGS LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC551720
Status:ACTIVE
Category:Private Limited Company

DNL KLOS LTD

33B MABLEY STREET,LONDON,E9 5RH

Number:08358143
Status:ACTIVE
Category:Private Limited Company

HAPPINESS IS HOMEMADE LTD

28 FITZHERBERT ROAD,STOKE ON TRENT,ST1 6JB

Number:10197732
Status:ACTIVE
Category:Private Limited Company

NANO TECHNOLOGY SOLUTIONS LIMITED

101 WHITEKNIGHTS ROAD,BERKSHIRE,RG6 7BB

Number:05860222
Status:ACTIVE
Category:Private Limited Company

S & A ELECTRICAL REPAIR SERVICES LIMITED

17 BLITHFIELD DRIVE,WEST MIDLANDS,DY5 2NX

Number:04017417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source