Advanced company searchLink opens in new window

DRIVE SOFTWARE SOLUTIONS LIMITED

Company number 04442023

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)
11 Mar 2024 WU07 Progress report in a winding up by the court
02 Aug 2023 AD01 Registered office address changed from /O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2 August 2023
16 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 City Road East Manchester M15 4PN on 16 February 2023
16 Feb 2023 WU04 Appointment of a liquidator
09 Jan 2023 TM01 Termination of appointment of Scott Andrew Fulton as a director on 3 January 2023
20 Dec 2022 COCOMP Order of court to wind up
30 May 2022 AP01 Appointment of Scott Andrew Fulton as a director on 30 May 2022
24 May 2022 CS01 Confirmation statement made on 26 March 2022 with updates
24 May 2022 PSC05 Change of details for Viva Investment Partners Ag as a person with significant control on 18 June 2021
12 May 2022 TM01 Termination of appointment of Stephen John Doran as a director on 30 April 2022
11 Apr 2022 AP01 Appointment of Dr Julie Meyer as a director on 1 February 2022
09 Feb 2022 TM01 Termination of appointment of Julie Marie Meyer as a director on 9 February 2022
28 Jan 2022 AA Accounts for a small company made up to 31 December 2021
28 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 352.8143
14 Dec 2021 TM01 Termination of appointment of Richard Arthur Parris as a director on 8 December 2021
22 Sep 2021 AA Accounts for a small company made up to 31 March 2021
11 Aug 2021 AP01 Appointment of Mr Stephen John Doran as a director on 5 February 2021
29 Jul 2021 CH01 Director's details changed for Ms Julie Marie Meyer on 24 July 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Jan 2021 AP01 Appointment of Ms Julie Marie Meyer as a director on 23 January 2021
13 Jan 2021 PSC02 Notification of Viva Investment Partners Ag as a person with significant control on 19 December 2020
04 Jan 2021 PSC07 Cessation of Rene Eichenberger as a person with significant control on 15 December 2020
04 Jan 2021 TM01 Termination of appointment of René Pierre Eichenberger as a director on 15 December 2020
10 Jul 2020 AP01 Appointment of Mr Richard Arthur Parris as a director on 3 July 2020