AUTODESK LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Stephen William Hope as a director on 2025-06-27

View Document

14/07/2514 July 2025 NewAppointment of Mr Stashu John Stemkowski as a director on 2025-07-10

View Document

22/04/2522 April 2025 Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

22/04/2522 April 2025 Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

03/02/253 February 2025 Full accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

03/05/243 May 2024 Appointment of Richard David Fones as a director on 2024-04-19

View Document

05/04/245 April 2024 Full accounts made up to 2023-01-31

View Document

22/02/2422 February 2024 Termination of appointment of Roisin Nolan as a director on 2024-02-07

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

28/09/2328 September 2023 Registered office address changed from Talbot Way Small Heath Business Park Birmingham B10 0HJ England to Talbot Way Small Heath Business Park Birmingham United Kingdom B10 0HJ on 2023-09-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-01-31

View Document

14/12/2114 December 2021 Full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to Talbot Way Small Heath Business Park Birmingham B10 0HJ on 2021-06-24

View Document

15/06/2115 June 2021 Appointment of Roisin Nolan as a director on 2021-06-11

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR. WALTER DOPPLMAIR

View Document

08/02/198 February 2019 DIRECTOR APPOINTED LUCIA MARGARITA SALAZAR LECARO

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR. STEPHEN WILLIAM HOPE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BAXTER

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL UNDERWOOD

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MS. VICTORIA GRACE GETTY

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD FAWCETT

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / AUTODESK, INC. / 04/04/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MITCHELL / 05/08/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DR IAN MITCHELL

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PFLUGH

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR RICHARD OLIVER FAWCETT

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE NEWMAN

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABRAHAMS / 09/12/2013

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/07/1310 July 2013 24/04/13 STATEMENT OF CAPITAL GBP 1500010

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MS CATHERINE MARY MICHELE NEWMAN

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES O'DONNELL

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES O'DONNELL / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES PFLUGH / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAXTER / 02/01/2013

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR PAUL DAVID UNDERWOOD

View Document

23/07/1223 July 2012 30/08/11 STATEMENT OF CAPITAL GBP 1500005

View Document

13/07/1213 July 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA STRAYER

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA STRAYER

View Document

20/02/1220 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 1 MEADOW GATE AVENUE FARNBOROUGH HAMPSHIRE UNITED KINGDOM

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MARK ABRAHAMS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR CARL BASS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MARK ABRAHAMS

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES PFLUGH / 11/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM N/A, 1 MEADOWGATE AVENUE FARNBOROUGH HAMPSHIRE GU14 6FG

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA JEAN STRAYER / 03/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BASS / 03/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAXTER / 03/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES PFLUGH / 03/01/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK PARASKEVA

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR PETER JOHN BAXTER

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES O DONNELL / 28/11/2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR PAT O'DONOHOE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MS PAMELA JEAN STRAYER

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED CASTINO

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR. WILLIAM JAMES PFLUGH

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 1 MEADOWGATE AVENUE FARNBOROUGH BUSINESS PARK FRANBOROUGH HAMPSHIRE GU14 6FG

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 1 MEADOWGATE AVENUE FARNBOROUGH HAMPSHIRE GU14 6FG

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/01/05

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: CROSS LANES GUILDFORD SURREY GUI 1UJ

View Document

21/01/0221 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 £ NC 1000000/5000000 28/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 03/01/92; CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: SOUTHBANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

15/09/8815 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/04/8618 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/848 August 1984 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