AUTONOMY ENERGY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Notification of Stuart Marc Alessandro Funiciello as a person with significant control on 2023-12-01

View Document

12/12/2312 December 2023 Notification of David Howard Gregory North as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Appointment of Mr Robert Amey as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Jonathan Mark Gilbert as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Matthew Paul Sharkey as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Richard Christopher Saunders as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Robinson Charles Castle as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Alex Fletcher Moat as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Jonathan Richard Marwood as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Ian Michael Lambert as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Stuart Frederick Howell as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Simon Wentworth Harvey as a director on 2023-12-01

View Document

11/12/2311 December 2023 Cessation of Hartnell Taylor Cook Llp as a person with significant control on 2023-12-11

View Document

08/12/238 December 2023 Appointment of Mr David Howard Gregory North as a director on 2023-12-01

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

08/12/238 December 2023 Appointment of Mr John Philip Jennings as a director on 2023-12-01

View Document

08/12/238 December 2023 Appointment of Mr Stuart Marc Alessandro Funiciello as a director on 2023-12-01

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

20/07/2320 July 2023 Termination of appointment of Andrew Paul Batchelor as a director on 2023-07-19

View Document

20/07/2320 July 2023 Termination of appointment of Simon Wentworth Harvey as a director on 2023-07-19

View Document

20/07/2320 July 2023 Appointment of Mr Christopher Edward Wynn Grazier as a director on 2023-07-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY ALASDAIR MCLEOD

View Document

26/08/2026 August 2020 SECRETARY APPOINTED MR JOHN PHILIP JENNINGS

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WENTWORTH HARVEY / 15/07/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BATCHELOR / 15/07/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/01/1614 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/01/1515 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/01/1216 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WENTWORTH HARVEY / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/05/0823 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/10/046 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/09/017 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/03/0130 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/018 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 EXEMPTION FROM APPOINTING AUDITORS 21/06/99

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/06/98

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 EXEMPTION FROM APPOINTING AUDITORS 17/06/97

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCES STREET BRISTOL BS1 4AH

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED QUAYSHELFCO 537 LIMITED CERTIFICATE ISSUED ON 28/02/96

View Document

19/12/9519 December 1995 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