AUTONOMY CONTROLS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Office 201a 92 Oldfields Road Sutton SM1 2NU England to Office 201a 92 Oldfields Road Sutton SM1 2NU on 2025-09-10

View Document

10/09/2510 September 2025 NewRegistered office address changed from Unit O201a 43 Printwork Apartments 819 London Road Cheam SM3 9BN England to Office 201a 92 Oldfields Road Sutton SM1 2NU on 2025-09-10

View Document

04/09/254 September 2025 NewRegistered office address changed from Unit 106 Oldfields Trading Estate 92 Oldfields Road Sutton SM1 2NU United Kingdom to Unit O201a 43 Printwork Apartments 819 London Road Cheam SM3 9BN on 2025-09-04

View Document

29/08/2529 August 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Unit 106 Oldfields Trading Estate 92 Oldfields Road Sutton SM1 2NU on 2025-08-29

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

10/05/2410 May 2024 Change of details for Mrs Nataliya Vessey as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mrs Nataliya Vessey on 2024-05-10

View Document

08/05/248 May 2024 Notification of Nataliya Vessey as a person with significant control on 2024-04-06

View Document

08/05/248 May 2024 Change of details for Mr. Frederick Vessey as a person with significant control on 2024-04-06

View Document

08/05/248 May 2024 Appointment of Mrs Nataliya Vessey as a director on 2024-04-06

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/04/2315 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK VESSEY

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM HERBERT VESSEY / 20/09/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM APT 43 819 LONDON ROAD CHEAM SUTTON SM3 9BN UNITED KINGDOM

View Document

20/09/1620 September 2016 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