Advanced company searchLink opens in new window

AUTONOMY SERVICE COMPANY LIMITED

Company number 04607476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 AD01 Registered office address changed from 110 Bishopsgate, 34th Floor 110 Bishopsgate 34th Floor London EC2N 4AY England to 110 Bishopsgate 34th Floor London EC2N 4AY on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from 8-11 Denbigh Mews London SW1V 2HQ to 110 Bishopsgate, 34th Floor 110 Bishopsgate 34th Floor London EC2N 4AY on 14 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
26 Apr 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
02 May 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
07 May 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
30 Apr 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
30 Apr 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
29 Apr 2013 AA Full accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
15 Nov 2012 AP01 Appointment of Mr John Hendrikus Legge as a director
15 Nov 2012 TM02 Termination of appointment of Jane Edwards as a secretary
15 Nov 2012 AP03 Appointment of Mr John Hendrikus Legge as a secretary
03 Jul 2012 CH01 Director's details changed for Robert Charles Gibbins on 3 July 2012
25 Apr 2012 AA Full accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
09 Dec 2011 TM01 Termination of appointment of Peter Bowden as a director
21 Jun 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 TM02 Termination of appointment of Peter Bowden as a secretary