AUTONOMY PLUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Termination of appointment of James David Zachary Macaulay Hamilton as a director on 2023-10-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr James David Zachary Macaulay Hamilton as a director on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Mr Nicholas Faulkner-Elliott as a director on 2023-01-19

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Secretary's details changed for Miss Mandy Kerley on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/11/196 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 15/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 15/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / EXALON AUTONOMY GROUP LIMITED / 25/04/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA TAUNDRY / 15/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JOLLIFFE / 15/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER DYKES / 15/05/2019

View Document

30/11/1830 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / EXALON AUTONOMY GROUP LIMITED / 07/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 5 BATH ROAD BUSINESS CENTRE BATH ROAD DEVIZES WILTSHIRE SN10 1XA ENGLAND

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107915780002

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107915780001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CURRSHO FROM 31/05/2018 TO 31/08/2017

View Document

26/05/1726 May 2017 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