Advanced company searchLink opens in new window

DRIVES AND AUTOMATION LIMITED

Company number 04288100

Filter by category

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)
26 Feb 2024 CH01 Director's details changed for Mr John Derek Goodwin on 15 February 2024
13 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
22 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
22 Mar 2023 AD01 Registered office address changed from 3rd Floor, Stavely Hall Staveley Hall Drive Staveley Chesterfield S43 3TN England to Unit 11 the Stables Staveley Hall Drive Staveley Chesterfield S43 3TN on 22 March 2023
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
17 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
22 Mar 2022 PSC07 Cessation of John Derek Goodwin as a person with significant control on 11 February 2022
22 Mar 2022 PSC02 Notification of Drives and Automation Holdings Limited as a person with significant control on 11 February 2022
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
12 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
28 Sep 2017 PSC04 Change of details for Mr John Derek Goodwin as a person with significant control on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr John Derek Goodwin on 28 September 2017
28 Sep 2017 PSC07 Cessation of Nigel Peter Vivian as a person with significant control on 28 September 2017
26 Sep 2017 AD01 Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 3rd Floor, Stavely Hall Staveley Hall Drive Staveley Chesterfield S43 3TN on 26 September 2017
01 Jun 2017 SH06 Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 300.00
01 Jun 2017 SH03 Purchase of own shares.
25 May 2017 AA Total exemption small company accounts made up to 30 September 2016
02 May 2017 TM01 Termination of appointment of Nigel Peter Vivian as a director on 2 May 2017