About

Registered Number: 01787605
Date of Incorporation: 31/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Bridge House, Heron Square, Richmond, TW9 1EN

 

Having been setup in 1984, Autoscript Ltd have registered office in Richmond, it's status is listed as "Active". This business is registered for VAT in the UK. Bolton, Jonathan Mark, Beckett, Phillip John, Babington, Jill, Dickinson, Giles Allan, Lambert, Christopher Cuby, Yandell, Andrew Mark Alexander are listed as directors of Autoscript Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Phillip John 01 July 2017 - 1
BABINGTON, Jill N/A 20 October 2004 1
DICKINSON, Giles Allan N/A 01 April 1998 1
LAMBERT, Christopher Cuby N/A 20 October 2004 1
YANDELL, Andrew Mark Alexander 15 December 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Jonathan Mark 02 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 03 September 2018
RESOLUTIONS - N/A 24 July 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 28 January 2015
MISC - Miscellaneous document 31 October 2014
MISC - Miscellaneous document 20 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 10 October 2012
CH01 - Change of particulars for director 24 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 16 July 2012
CERTNM - Change of name certificate 21 June 2012
CONNOT - N/A 21 June 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 07 September 2011
AR01 - Annual Return 07 September 2011
RESOLUTIONS - N/A 22 July 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 13 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
RESOLUTIONS - N/A 21 December 2009
AD01 - Change of registered office address 18 December 2009
RESOLUTIONS - N/A 12 November 2009
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 05 April 2005
225 - Change of Accounting Reference Date 05 April 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
395 - Particulars of a mortgage or charge 01 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 16 November 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 24 November 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 08 December 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 28 September 1992
287 - Change in situation or address of Registered Office 06 August 1992
AUD - Auditor's letter of resignation 20 May 1992
AA - Annual Accounts 05 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
288 - N/A 06 April 1992
287 - Change in situation or address of Registered Office 31 March 1992
288 - N/A 15 February 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 13 August 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 14 February 1989
288 - N/A 14 February 1989
363 - Annual Return 08 November 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 27 May 1987
288 - N/A 28 February 1987
363 - Annual Return 20 August 1986
363 - Annual Return 20 August 1986
AA - Annual Accounts 26 July 1986
CERTNM - Change of name certificate 05 April 1984
MISC - Miscellaneous document 31 January 1984
MEM/ARTS - N/A 21 July 1981

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 20 October 2004 Fully Satisfied

N/A

Single debenture 23 April 1992 Fully Satisfied

N/A

Single debenture 27 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.