AUTONOMOUS ENGINEERING LIMITED

26 Gray Avenue 26 Gray Avenue, Durham, DH1 5BD, County Durham, England
StatusACTIVE
Company No.03673885
CategoryPrivate Limited Company
Incorporated25 Nov 1998
Age25 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

AUTONOMOUS ENGINEERING LIMITED is an active private limited company with number 03673885. It was incorporated 25 years, 6 months, 14 days ago, on 25 November 1998. The company address is 26 Gray Avenue 26 Gray Avenue, Durham, DH1 5BD, County Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Old address: 8 Victoria Street Sacriston Durham DH7 6JQ England

New address: 26 Gray Avenue Framwellgate Moor Durham County Durham DH1 5BD

Change date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: 8 Victoria Street Sacriston Durham DH7 6JQ

Change date: 2021-04-06

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Whiteley

Change date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-11

Officer name: Bernadette Rose Whiteley

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-11

Officer name: Mr Mark Whiteley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 15 Orchard Croft Dodworth Barnsley South Yorkshire S75 3QY

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mark Whiteley

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Bernadette Rose Whiteley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Address

Type: 287

Description: Registered office changed on 29/05/02 from: 197 barnsley road denby dale huddersfield west yorkshire HD8 8TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 25/06/01 from: 1 new cottages drayton lane drayton bassett tamworth staffordshire B78 3TP

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Capital

Type: 88(2)O

Description: Ad 04/01/99--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/01/99--------- £ si 20@1=20 £ ic 20/40

Documents

View document PDF

Incorporation company

Date: 25 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL CROWN HOUSE LIMITED

45 OAKFIELD ROAD,BRISTOL,BS8 2AX

Number:08805606
Status:ACTIVE
Category:Private Limited Company

ISAAC LYONS HOLDINGS LIMITED

2 PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI007056
Status:ACTIVE
Category:Private Limited Company

JD MUNDY CONSULTANCY LIMITED

15 FRANKLIN MOUNT,HARROGATE,HG1 5EJ

Number:10564447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LMK MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11055089
Status:ACTIVE
Category:Private Limited Company

MAPWORLD LIMITED

REGIS HOUSE,ENFIELD MIDDLESEX,EN1 1QU

Number:01951266
Status:LIQUIDATION
Category:Private Limited Company

PBSA SEVENTH LETTING L.P.

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:LP018232
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source