AUTOLOGIC SYSTEMS LIMITED
Overview
Company Name | AUTOLOGIC SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02876576 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUTOLOGIC SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AUTOLOGIC SYSTEMS LIMITED located?
Registered Office Address | Routeco Ltd Davy Avenue Knowlhill MK5 8HJ Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AUTOLOGIC SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AUTOLOGIC SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for AUTOLOGIC SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Oliver Keeler as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Thomas Evans as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Keith Francis Harrison on Jun 07, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Change of details for Autologic Holdings Limited as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from , Victoria House, Victoria Road, Farnborough, Hampshire, GU14 7PG to Routeco Ltd Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Jan 26, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Francis Harrison as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Thomas Evans as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Amps as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Carter as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julie Carter as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Amended total exemption full accounts made up to Nov 30, 2021 | 10 pages | AAMD | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of AUTOLOGIC SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMPS, David | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | England | British | Director | 249632720001 | ||||
CARTER, Graham Peter | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | United Kingdom | British | Software Engineer | 37161660003 | ||||
CRAIG, Harvey | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | United Kingdom | British | Software Consultant | 148955870007 | ||||
HARRISON, Keith Francis | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | England | British | Director | 300553370002 | ||||
KEELER, Oliver | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | England | British | Chartered Accountant | 326839010001 | ||||
PARSONS, Andrew John | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | United Kingdom | British | Software Consultant | 81351210004 | ||||
BEER, Michael James | Secretary | 37 Oast House Crescent GU9 0NP Farnham Surrey | British | Marketing Manager | 23657720002 | |||||
CARTER, Graham Peter | Secretary | Vine Cottage, 79 Bicester Road Long Crendon HP18 9EE Aylesbury Buckinghamshire | British | 37161660002 | ||||||
CARTER, Julie | Secretary | Victoria House Victoria Road GU14 7PG Farnborough Hampshire | British | 134065240001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BEER, Michael James | Director | 37 Oast House Crescent GU9 0NP Farnham Surrey | England | British | Marketing Manager | 23657720002 | ||||
CARTER, Julie | Director | Victoria House Victoria Road GU14 7PG Farnborough Hampshire | United Kingdom | British | Director | 189623940002 | ||||
EVANS, Sean Thomas | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd United Kingdom | England | British | Director | 72858810002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of AUTOLOGIC SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Autologic Holdings Limited | May 23, 2018 | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Peter Carter | Apr 06, 2016 | Meadle HP17 9UD Aylesbury Mulberry House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0