- Company Overview for AUTONOMY CARE LIMITED (06500134)
- Filing history for AUTONOMY CARE LIMITED (06500134)
- People for AUTONOMY CARE LIMITED (06500134)
- Charges for AUTONOMY CARE LIMITED (06500134)
- More for AUTONOMY CARE LIMITED (06500134)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of James David Zachary Macaulay Hamilton as a director on 9 October 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
20 Jan 2023 | AP01 | Appointment of Mr James David Zachary Macaulay Hamilton as a director on 19 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr Nicholas Faulkner-Elliott as a director on 19 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Steven Tayler as a director on 30 June 2022 | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
07 Apr 2022 | CH03 | Secretary's details changed for Miss Mandy Jane Kerley on 1 February 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Ms Lucy Jolliffe on 6 April 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
17 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 May 2020 | TM01 | Termination of appointment of Donna Taundry as a director on 24 April 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
12 Feb 2020 | AD02 | Register inspection address has been changed from The Old Bakery High Street Pitton Salisbury Wiltshire SP5 1DQ United Kingdom to The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 May 2019 | PSC05 | Change of details for Exalon Autonomy Group Ltd as a person with significant control on 25 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
07 Feb 2018 | AD01 | Registered office address changed from Unit 5 Bath Road Business Centre, Bath Road Devizes Wiltshire SN10 1XA to 67 Roundpond Melksham SN12 8EB on 7 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 |