About

Registered Number: 03063054
Date of Incorporation: 31/05/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN

 

Autonomy Systems Ltd was registered on 31 May 1995, it has a status of "Active". Putland, Roberto Adriano, Trower, Tara, Gaunt, Richard Gwynne, Hartley, Christopher John, Kanter, Andrew Mark, Scott, Joel are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the Autonomy Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUNT, Richard Gwynne 28 February 1996 27 March 2008 1
HARTLEY, Christopher John 11 February 2000 09 April 2001 1
KANTER, Andrew Mark 27 March 2008 30 May 2012 1
SCOTT, Joel 12 June 2012 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
PUTLAND, Roberto Adriano 30 May 2012 26 May 2014 1
TROWER, Tara 17 December 2014 14 June 2017 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 07 November 2018
PSC07 - N/A 28 June 2018
PSC02 - N/A 28 June 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AA - Annual Accounts 16 October 2017
SH01 - Return of Allotment of shares 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
RESOLUTIONS - N/A 31 July 2017
SH19 - Statement of capital 31 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2017
CAP-SS - N/A 31 July 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 03 March 2015
AP03 - Appointment of secretary 07 January 2015
MR04 - N/A 01 December 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 05 July 2013
AD04 - Change of location of company records to the registered office 04 July 2013
AD01 - Change of registered office address 03 June 2013
TM01 - Termination of appointment of director 24 April 2013
AUD - Auditor's letter of resignation 14 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2013
TM01 - Termination of appointment of director 29 November 2012
RESOLUTIONS - N/A 28 September 2012
CC04 - Statement of companies objects 28 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
MEM/ARTS - N/A 20 June 2012
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
RESOLUTIONS - N/A 08 May 2012
SH01 - Return of Allotment of shares 08 May 2012
AA01 - Change of accounting reference date 25 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 June 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 November 2010
MG01 - Particulars of a mortgage or charge 11 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 26 July 1999
353 - Register of members 08 June 1999
363a - Annual Return 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
RESOLUTIONS - N/A 02 November 1998
RESOLUTIONS - N/A 02 November 1998
RESOLUTIONS - N/A 02 November 1998
363a - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 27 February 1998
AUD - Auditor's letter of resignation 25 February 1998
AA - Annual Accounts 12 October 1997
325 - Location of register of directors' interests in shares etc 03 September 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
363s - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
225 - Change of Accounting Reference Date 24 April 1997
395 - Particulars of a mortgage or charge 20 November 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
363a - Annual Return 08 August 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1996
RESOLUTIONS - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
AA - Annual Accounts 02 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
CERTNM - Change of name certificate 13 February 1996
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
Account assignment 28 March 2011 Fully Satisfied

N/A

A master accounts receivable purchase agreement 27 September 2010 Outstanding

N/A

Deed of charge over credit balances 08 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.