- Company Overview for DRIVELINE MOTOR SPORTS LIMITED (07125662)
- Filing history for DRIVELINE MOTOR SPORTS LIMITED (07125662)
- People for DRIVELINE MOTOR SPORTS LIMITED (07125662)
- More for DRIVELINE MOTOR SPORTS LIMITED (07125662)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
08 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD01 | Registered office address changed from Unit 11 Little Ridge Welwyn Garden City Herts Little Ridge Welwyn Garden City Hertfordshire AL7 2BH England to Unit 11 Little Ridge Welwyn Garden City Herts Unit 11 Little Ridge Welwyn Garden City Welwyn Garden City Herts AL7 2BH on 27 January 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 28 Lemsford Village Lemsford Welwyn Garden City Herts AL7 2BH to Unit 11 Little Ridge Welwyn Garden City Herts Unit 11 Little Ridge Welwyn Garden City Welwyn Garden City Herts AL7 2BH on 27 January 2016 | |
19 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
21 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|