AUTOLOGIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOLOGIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876576

Incorporation date

30/11/1993

Size

Small

Contacts

Registered address

Registered address

Routeco Ltd Davy Avenue, Knowlhill, Milton Keynes MK5 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/05/2025
Appointment of Mr Oliver Keeler as a director on 2025-04-29
dot icon28/03/2025
Termination of appointment of Sean Thomas Evans as a director on 2025-03-27
dot icon05/12/2024
Director's details changed for Mr Keith Francis Harrison on 2024-06-07
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Change of details for Autologic Holdings Limited as a person with significant control on 2024-05-31
dot icon30/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon12/05/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon11/05/2023
Previous accounting period shortened from 2022-11-30 to 2022-08-31
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2023
Registered office address changed from , Victoria House, Victoria Road, Farnborough, Hampshire, GU14 7PG to Routeco Ltd Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2023-01-26
dot icon25/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon28/09/2022
Appointment of Mr Keith Francis Harrison as a director on 2022-08-31
dot icon28/09/2022
Appointment of Mr Sean Thomas Evans as a director on 2022-08-31
dot icon28/09/2022
Appointment of Mr David Amps as a director on 2022-08-31
dot icon08/09/2022
Termination of appointment of Julie Carter as a secretary on 2022-08-31
dot icon08/09/2022
Termination of appointment of Julie Carter as a director on 2022-08-31
dot icon06/06/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon08/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon27/11/2019
Resolutions
dot icon19/11/2019
Notification of Autologic Holdings Limited as a person with significant control on 2018-05-23
dot icon19/11/2019
Cessation of Graham Peter Carter as a person with significant control on 2018-05-23
dot icon06/06/2019
Director's details changed for Harvey Craig on 2019-06-06
dot icon10/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/02/2019
Director's details changed for Mr Andrew John Parsons on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Andrew John Parsons on 2019-02-19
dot icon19/02/2019
Director's details changed for Harvey Craig on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Graham Peter Carter on 2019-02-19
dot icon19/02/2019
Secretary's details changed for Julie Carter on 2019-02-19
dot icon19/02/2019
Director's details changed for Mrs Julie Carter on 2019-02-19
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon22/11/2018
Director's details changed for Harvey Craig on 2018-11-22
dot icon24/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Change of details for Mr Graham Peter Carter as a person with significant control on 2017-10-13
dot icon12/12/2017
Director's details changed for Harvey Craig on 2017-11-29
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/10/2017
Secretary's details changed for Julie Carter on 2017-10-13
dot icon18/10/2017
Director's details changed for Julie Carter on 2017-10-13
dot icon16/10/2017
Director's details changed for Mr Graham Peter Carter on 2017-10-13
dot icon20/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon24/07/2014
Statement of company's objects
dot icon24/07/2014
Change of share class name or designation
dot icon24/07/2014
Resolutions
dot icon24/07/2014
Appointment of Julie Carter as a director on 2014-07-10
dot icon15/07/2014
Appointment of Harvey Craig as a director on 2014-07-10
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Graham Peter Carter on 2009-11-30
dot icon03/12/2009
Director's details changed for Andrew John Parsons on 2009-11-30
dot icon02/12/2009
Director's details changed for Andrew John Parsons on 2009-03-20
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon21/10/2008
Appointment terminated secretary graham carter
dot icon21/10/2008
Secretary appointed julie carter
dot icon24/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon21/12/2007
Location of debenture register
dot icon21/12/2007
Location of register of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 30/11/06; full list of members
dot icon10/01/2007
New secretary appointed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2005
Return made up to 30/11/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 01/03/04--------- £ si [email protected]=15 £ ic 100/115
dot icon10/03/2004
S-div 01/03/04
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
£ nc 100/1000 01/03/04
dot icon24/01/2004
Return made up to 30/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/04/2002
New director appointed
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-11-30
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-11-30
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-11-30
dot icon05/12/1997
Return made up to 30/11/97; full list of members
dot icon03/10/1997
Accounts for a small company made up to 1996-11-30
dot icon10/06/1997
Ad 04/11/96--------- £ si 98@1
dot icon29/01/1997
Return made up to 30/11/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Return made up to 30/11/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon08/02/1995
Return made up to 30/11/94; full list of members
dot icon15/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1993
Registered office changed on 15/12/93 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon30/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+6.46 % *

* during past year

Cash in Bank

£421,725.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
497.39K
-
0.00
396.14K
-
2022
13
598.21K
-
0.00
421.73K
-
2022
13
598.21K
-
0.00
421.73K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

598.21K £Ascended20.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

421.73K £Ascended6.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amps, David
Director
31/08/2022 - Present
5
Craig, Harvey
Director
10/07/2014 - Present
7
Carter, Graham Peter
Director
30/11/1993 - Present
6
Parsons, Andrew John
Director
01/04/2002 - Present
4
Evans, Sean Thomas
Director
31/08/2022 - 27/03/2025
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLOGIC SYSTEMS LIMITED

AUTOLOGIC SYSTEMS LIMITED is an(a) Active company incorporated on 30/11/1993 with the registered office located at Routeco Ltd Davy Avenue, Knowlhill, Milton Keynes MK5 8HJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLOGIC SYSTEMS LIMITED?

toggle

AUTOLOGIC SYSTEMS LIMITED is currently Active. It was registered on 30/11/1993 .

Where is AUTOLOGIC SYSTEMS LIMITED located?

toggle

AUTOLOGIC SYSTEMS LIMITED is registered at Routeco Ltd Davy Avenue, Knowlhill, Milton Keynes MK5 8HJ.

What does AUTOLOGIC SYSTEMS LIMITED do?

toggle

AUTOLOGIC SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTOLOGIC SYSTEMS LIMITED have?

toggle

AUTOLOGIC SYSTEMS LIMITED had 13 employees in 2022.

What is the latest filing for AUTOLOGIC SYSTEMS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with updates.