AUTOPILOT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Adam Castleton on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX United Kingdom to 6 Hillside Farm, Pepper Hill Great Amwell Hertfordshire SG12 9FX on 2024-06-13

View Document

28/12/2328 December 2023 Registered office address changed from The Enterprise Centre University Drive Norwich Norfolk NR4 7TJ England to 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX on 2023-12-28

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

26/07/2126 July 2021 Notification of Amalie Flora Castleton as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Adam Castleton as a person with significant control on 2021-07-26

View Document

24/07/2124 July 2021 Appointment of Amalie Flora Castleton as a director on 2021-07-24

View Document

24/07/2124 July 2021 Director's details changed for Mr Adam Castleton on 2021-07-24

View Document

24/07/2124 July 2021 Director's details changed for Amalie Flora Castleton on 2021-07-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 12/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 12/06/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 7 BLEWBURY COURT FAIR MILE READING ROAD CHOLSEY OXFORDSHIRE OX10 9GS

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CASTLETON

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 19/04/2014

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED UKHO.ST (LONDON) LTD CERTIFICATE ISSUED ON 13/08/12

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 11/07/2012

View Document

12/06/1212 June 2012 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