- Company Overview for SOS DRIVERS LIMITED (09361475)
- Filing history for SOS DRIVERS LIMITED (09361475)
- People for SOS DRIVERS LIMITED (09361475)
- More for SOS DRIVERS LIMITED (09361475)
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) |
---|---|---|---|
12 Feb 2024 | CH01 | Director's details changed for Mr Tiberiu Mihai Gudea on 12 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mr Tiberiu Mihai Gudea as a person with significant control on 12 February 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from 281 B Harlestone Road Northampton NN5 6DD England to 25 Hopmeadow Court Northampton NN3 8QG on 12 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
29 Aug 2019 | AD01 | Registered office address changed from 49 Sir John Pascoe Way Northampton NN5 6PN England to 281 B Harlestone Road Northampton NN5 6DD on 29 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Tiberiu Mihai Gudea on 29 August 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
19 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 49 Larch Lane Sir John Pascoe Way Northampton NN5 6NP England to 49 Sir John Pascoe Way Northampton NN5 6PN on 21 April 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 18a Quarry Road Northampton NN5 6NT England to 49 Larch Lane Sir John Pascoe Way Northampton NN5 6NP on 6 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |