Advanced company searchLink opens in new window

DRIVETECH (UK) LIMITED

Company number 03636328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2018 AA Full accounts made up to 31 January 2018
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
03 May 2018 AP01 Appointment of Mr Mark William Strickland as a director on 17 April 2018
03 May 2018 TM01 Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
02 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
02 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
30 Sep 2017 AA Full accounts made up to 31 January 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
09 Nov 2016 AA Full accounts made up to 31 January 2016
08 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 55,000
12 May 2016 TM01 Termination of appointment of Robert James Scott as a director
11 May 2016 AP01 Appointment of Mr Charles Edward Norman as a director on 30 April 2016
13 Apr 2016 TM01 Termination of appointment of James Kirkwood as a director on 31 March 2016
02 Oct 2015 AA Full accounts made up to 31 January 2015
10 Jul 2015 AP01 Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015
10 Jul 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 1 July 2015
29 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 55,000
24 Jun 2015 CH01 Director's details changed for Edmund Valerian King on 1 June 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
30 Oct 2014 AA Full accounts made up to 31 January 2014
02 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 55,000
17 Sep 2014 AP01 Appointment of Robert James Scott as a director on 17 September 2014
11 Sep 2014 CH01 Director's details changed for James Kirkwood on 7 April 2014