AUTONOMY WORKSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

01/02/241 February 2024 Notification of a person with significant control statement

View Document

01/02/241 February 2024 Cessation of Michael Decordova Holness as a person with significant control on 2023-03-29

View Document

05/10/235 October 2023 Director's details changed for Mr Michael Decordova Holness on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Emma Holness on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Michael Decordova Holness as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Michael Decordova Holness as a person with significant control on 2023-10-01

View Document

05/10/235 October 2023 Director's details changed for Mr Michael Decordova Holness on 2023-10-01

View Document

05/10/235 October 2023 Director's details changed for Mrs Emma Holness on 2023-10-05

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Appointment of Mrs Emma Holness as a director on 2023-03-29

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Change of details for Mr Michael Decordova Holness as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Michael Decordova Holness on 2022-11-30

View Document

07/10/227 October 2022 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DECORDOVA HOLNESS / 01/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DECORDOVA HOLNESS / 01/02/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075284910001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DECORDOVA HOLNESS / 14/02/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DECORDOVA HOLNESS / 13/02/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 4

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDHIR SANDHER / 07/06/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITU SANDHER / 07/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DECORDOVA HOLNESS / 24/06/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM SUITE 4 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS RITU SANDHER

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR RANDHIR SANDHER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 16/05/11 STATEMENT OF CAPITAL GBP 2

View Document

08/04/118 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

14/02/1114 February 2011 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