DRIVE SYSTEM DESIGN LIMITED

06304697
UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Annual Accounts 26 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Aug 2023 accounts Annual Accounts 31 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 officers Appointment of director (Mr Shankar Venkatraman) 2 Buy now
19 Dec 2022 officers Appointment of director (Mr David Francis Kelly) 2 Buy now
05 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Dec 2022 officers Termination of appointment of director (Gerald Anthony Andrews) 1 Buy now
02 Dec 2022 officers Termination of appointment of director (Elizabeth Liilian Catherine Findlay) 1 Buy now
02 Dec 2022 officers Termination of appointment of director (David Francis Kelly) 1 Buy now
02 Dec 2022 officers Termination of appointment of director (John David Morton) 1 Buy now
02 Dec 2022 officers Termination of appointment of director (Samantha Jane Kelly) 1 Buy now
02 Dec 2022 officers Termination of appointment of director (Susan Morton) 1 Buy now
02 Dec 2022 officers Appointment of director (Mohammad Faiz Ahmad) 2 Buy now
02 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Jul 2022 accounts Annual Accounts 31 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2022 officers Termination of appointment of director (Rebecca Louise Tylee-Birdsall) 1 Buy now
13 Jan 2022 officers Termination of appointment of director (Alexander James Tylee-Birdsall) 1 Buy now
05 Jan 2022 accounts Annual Accounts 30 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2021 accounts Annual Accounts 29 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 29 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 officers Termination of appointment of secretary (Rebecca Louise Tylee-Birdsall) 1 Buy now
15 Mar 2019 officers Appointment of director (Mrs Rebecca Louise Tylee-Birdsall) 2 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2017 resolution Resolution 1 Buy now
14 Nov 2017 capital Return of Allotment of shares 3 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
12 Sep 2017 officers Appointment of director (Mr Gerald Anthony Andrews) 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 officers Change of particulars for secretary (Rebecca Louise Bartlam) 1 Buy now
30 Sep 2016 accounts Annual Accounts 9 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
05 Aug 2015 annual-return Annual Return 11 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
15 Jul 2014 annual-return Annual Return 11 Buy now
15 Jul 2014 officers Change of particulars for secretary (Rebecca Louise Bartlam) 1 Buy now
15 Jul 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Alexander James Tylee-Birdsall) 2 Buy now
15 Jul 2014 officers Change of particulars for director (Mr John David Morton) 2 Buy now
15 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2014 mortgage Registration of a charge 44 Buy now
03 Apr 2014 mortgage Registration of a charge 42 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
10 Jul 2013 annual-return Annual Return 11 Buy now
10 Jul 2013 address Move Registers To Registered Office Company 1 Buy now
09 Aug 2012 annual-return Annual Return 11 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
10 Oct 2011 officers Appointment of director (Mrs Elizabeth Liilian Catherine Findlay) 2 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
26 Sep 2011 officers Appointment of director (Mrs Samantha Kelly) 2 Buy now
26 Sep 2011 officers Appointment of director (Mrs Susan Morton) 2 Buy now
02 Aug 2011 annual-return Annual Return 9 Buy now
17 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2011 resolution Resolution 17 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 8 Buy now
02 Aug 2010 address Move Registers To Sail Company 1 Buy now
02 Aug 2010 address Change Sail Address Company 1 Buy now
29 Dec 2009 capital Return of Allotment of shares 2 Buy now
31 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
23 Jun 2009 officers Director appointed john morton 1 Buy now
16 Jun 2009 officers Director appointed david francis kelly 1 Buy now
09 May 2009 accounts Annual Accounts 5 Buy now
28 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
09 May 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
06 Jul 2007 incorporation Incorporation Company 15 Buy now