AUTONOMY SERVICE COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Full accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Appointment of Mr Richard Michael Boleat as a director on 2022-12-16

View Document

06/02/236 February 2023 Termination of appointment of Darren Mccue as a secretary on 2022-12-16

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Richard Michael Boleat as a secretary on 2022-12-16

View Document

06/02/236 February 2023 Termination of appointment of Darren Mccue as a director on 2022-12-16

View Document

15/11/2215 November 2022 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street 6th Floor London EC2A 2AP on 2022-11-15

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

02/12/212 December 2021 Registered office address changed from 110 Bishopsgate 34th Floor London EC2N 4AY England to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-12-02

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of Mr Darren Mccue as a secretary on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Mr Darren Mccue as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Kelly Pamela Gouveia as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Kristy Alexandra Johnson as a secretary on 2021-07-22

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 8-11 DENBIGH MEWS LONDON SW1V 2HQ

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 110 BISHOPSGATE, 34TH FLOOR 110 BISHOPSGATE 34TH FLOOR LONDON EC2N 4AY ENGLAND

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY APPOINTED MR JOHN HENDRIKUS LEGGE

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY JANE EDWARDS

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR JOHN HENDRIKUS LEGGE

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GIBBINS / 03/07/2012

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BOWDEN

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER BOWDEN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER BOWDEN

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MS JANE EDWARDS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MISS JANE EDWARDS

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GIBBINS / 03/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY BOWDEN / 03/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLEM VAN AALST

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 2 JOHN CARPENTER STREET LONDON EC4Y 0AP

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: THE COURTHOUSE ERFSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

27/01/0427 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: C/O SIMMONS & SIMMONS CITYPOINT, 1 ROPEMAKER STREET LONDON EC2Y 9SS

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED RH INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 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