AUTONOMY PLUS LIMITED
Status | ACTIVE |
Company No. | 10791578 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 7 years, 1 month, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
8A CREDENHILL STREET,LONDON,SW16 6PR
Number: | 09603624 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC551720 |
Status: | ACTIVE |
Category: | Private Limited Company |
33B MABLEY STREET,LONDON,E9 5RH
Number: | 08358143 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |