AUTOSYSTEM LIMITED

Register to unlock more data on OkredoRegister

AUTOSYSTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391992

Incorporation date

05/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

168 Iverson Road, London NW6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon10/12/2025
Confirmation statement made on 2025-11-10 with updates
dot icon31/10/2025
Change of details for Mr Ivan Gill as a person with significant control on 2025-06-01
dot icon30/10/2025
Secretary's details changed for Mr Ivan Gill on 2025-10-30
dot icon30/10/2025
Director's details changed for Mr Ivan Gill on 2025-10-16
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/02/2025
Appointment of Mr Ivan Gill as a director on 2024-07-28
dot icon03/12/2024
Registered office address changed from Forest Lodge Forest Lodge Hamilton Row Waterhouses Durham DH7 9AX England to 168 Iverson Road London NW6 2HL on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon28/07/2024
Termination of appointment of Pamela Gill as a director on 2024-07-28
dot icon28/07/2024
Cessation of Pamela Gill as a person with significant control on 2024-07-28
dot icon28/07/2024
Notification of Ivan Gill as a person with significant control on 2024-07-28
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/02/2024
Termination of appointment of Ivan Anthony Gill as a director on 2024-02-14
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon30/10/2023
Appointment of Miss Pamela Gill as a director on 2023-10-17
dot icon30/10/2023
Appointment of Mr Ivan Anthony Gill as a director on 2023-10-30
dot icon30/10/2023
Appointment of Mr Ivan Gill as a secretary on 2023-10-30
dot icon30/10/2023
Cessation of Nora Davey Gill as a person with significant control on 2023-10-18
dot icon30/10/2023
Termination of appointment of Nora Davy Gill as a director on 2023-10-18
dot icon30/10/2023
Director's details changed for Mr Ivan Anthony Gill on 2023-10-30
dot icon18/10/2023
Notification of Pamela Gill as a person with significant control on 2023-10-18
dot icon11/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/08/2020
Cessation of Ivan Anthony Gill as a person with significant control on 2020-08-31
dot icon31/08/2020
Termination of appointment of Ivan Anthony Gill as a secretary on 2020-01-31
dot icon31/08/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon26/06/2020
Notification of Nora Davy Gill as a person with significant control on 2016-04-06
dot icon26/06/2020
Notification of Ivan Gill as a person with significant control on 2016-04-06
dot icon21/06/2020
Cessation of Ivan Anthony Gill as a person with significant control on 2019-06-10
dot icon21/06/2020
Appointment of Mrs Nora Davy Gill as a director on 2020-06-10
dot icon17/06/2020
Termination of appointment of Ivan Anthony Gill as a director on 2020-06-17
dot icon17/06/2020
Registered office address changed from 168 Iverson Road West Hampstead London NW6 2HL to Forest Lodge Forest Lodge Hamilton Row Waterhouses Durham DH7 9AX on 2020-06-17
dot icon17/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon03/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon29/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon04/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/07/2015
Termination of appointment of Nora Davey Gill as a director on 2015-06-01
dot icon16/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Ivan Anthony Gill on 2010-06-05
dot icon19/07/2010
Director's details changed for Mrs Nora Davey Gill on 2010-06-05
dot icon12/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/06/2009
Return made up to 05/06/09; full list of members
dot icon09/02/2009
Return made up to 05/06/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2008
Return made up to 05/06/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/07/2006
Return made up to 05/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Return made up to 05/06/05; full list of members
dot icon09/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/08/2004
Return made up to 05/06/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/06/2003
Return made up to 05/06/03; full list of members
dot icon07/10/2002
Return made up to 05/06/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/04/2002
Return made up to 05/06/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon31/07/2000
Return made up to 05/06/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon22/07/1999
Return made up to 05/06/99; no change of members
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon23/06/1997
Accounts for a small company made up to 1996-08-31
dot icon10/06/1997
Return made up to 05/06/97; full list of members
dot icon08/07/1996
Return made up to 05/06/96; change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-08-31
dot icon28/06/1995
Return made up to 05/06/95; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-08-31
dot icon17/08/1994
Return made up to 05/06/94; full list of members
dot icon12/06/1994
Accounts for a small company made up to 1993-08-31
dot icon01/11/1993
Return made up to 05/06/93; no change of members
dot icon29/01/1993
Accounts for a small company made up to 1992-08-31
dot icon22/10/1992
Return made up to 05/06/92; no change of members
dot icon28/09/1992
Full accounts made up to 1991-08-31
dot icon08/11/1991
Director resigned;new director appointed
dot icon20/08/1991
Return made up to 05/06/91; full list of members
dot icon06/08/1991
Full accounts made up to 1990-08-31
dot icon30/01/1990
Accounting reference date notified as 31/08
dot icon07/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1989
Registered office changed on 10/07/89 from: 372 old street london EC1V 9LT
dot icon10/07/1989
Secretary resigned;director resigned
dot icon05/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.77K
-
0.00
-
-
2022
1
54.70K
-
0.00
-
-
2022
1
54.70K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

54.70K £Ascended1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Ivan
Secretary
30/10/2023 - Present
-
Miss Pamela Gill
Director
17/10/2023 - 28/07/2024
-
Gill, Ivan
Director
28/07/2024 - Present
-
Gill, Nora Davy
Director
10/06/2020 - 18/10/2023
-
Mr Ivan Anthony Gill
Director
30/10/2023 - 14/02/2024
1

Persons with Significant Control

7
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 AUTOSYSTEM LIMITED

AUTOSYSTEM LIMITED is an(a) Active company incorporated on 05/06/1989 with the registered office located at 168 Iverson Road, London NW6 2HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSYSTEM LIMITED?

toggle

AUTOSYSTEM LIMITED is currently Active. It was registered on 05/06/1989 .

Where is AUTOSYSTEM LIMITED located?

toggle

AUTOSYSTEM LIMITED is registered at 168 Iverson Road, London NW6 2HL.

What does AUTOSYSTEM LIMITED do?

toggle

AUTOSYSTEM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AUTOSYSTEM LIMITED have?

toggle

AUTOSYSTEM LIMITED had 1 employees in 2022.

What is the latest filing for AUTOSYSTEM LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-10 with updates.