VOLANT AUTONOMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Resolutions

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

26/02/2426 February 2024 Director's details changed for Dr David James Cleaver on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Jonathan Luke Du Bois as a director on 2023-12-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from 48 Minster Way Bath BA2 6RJ England to 16-17 Old Bond Street Bath BA1 1BP on 2022-02-02

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

07/08/217 August 2021 Statement of capital following an allotment of shares on 2021-08-07

View Document

07/08/217 August 2021 Annual accounts for year ending 07 Aug 2021

View Accounts

03/08/213 August 2021 Notification of David James Cleaver as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

03/08/213 August 2021 Notification of Pejman Iravani as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Notification of Jonathan Luke Du Bois as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF BATH

View Document

20/02/1920 February 2019 ADOPT ARTICLES 18/01/2019

View Document

12/02/1912 February 2019 CESSATION OF BERNARD JOHN MORLEY AS A PSC

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES CLEAVER / 19/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID JAMES CLEAVER / 19/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN LUKE DU BOIS / 19/01/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED DR PEJMAN IRAVANI

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED DR JONATHAN LUKE DU BOIS

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR BENJAMIN WOODS

View Document

28/01/1928 January 2019 SECRETARY APPOINTED DR DAVID JAMES CLEAVER

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIVERSITY OF BATH RESEARCH & INNOVATION SERVICES ROOM 5.20, WESSEX HOUSE, BATH SOMERSET BA2 7AY UNITED KINGDOM

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD MORLEY

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED DR DAVID JAMES CLEAVER

View Document

18/07/1818 July 2018 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