About

Registered Number: 08704658
Date of Incorporation: 25/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Second Floor Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW,

 

Based in Wiltshire, Autonomous Robotics Ltd was setup in 2013, it has a status of "Active". The current directors of this organisation are Groves, Charles, Grant, David Alexander William, Holloway, Arran James, Henley-price, Julian, Anderson, Robert John, Henley-price, Julian Kendall, Machado Albea, Rafael. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, David Alexander William 30 June 2014 - 1
HOLLOWAY, Arran James 19 May 2017 - 1
ANDERSON, Robert John 25 September 2013 25 June 2015 1
HENLEY-PRICE, Julian Kendall 25 September 2013 04 August 2014 1
MACHADO ALBEA, Rafael 04 January 2018 10 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Charles 15 January 2020 - 1
HENLEY-PRICE, Julian 04 August 2014 15 January 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
CS01 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 13 August 2018
AD01 - Change of registered office address 26 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 September 2017
PSC05 - N/A 29 September 2017
AP01 - Appointment of director 19 May 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 17 September 2014
CERTNM - Change of name certificate 29 August 2014
AA01 - Change of accounting reference date 28 August 2014
AP03 - Appointment of secretary 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 26 September 2013
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.