- Company Overview for DRIVE FERRIS LTD (11705721)
- Filing history for DRIVE FERRIS LTD (11705721)
- People for DRIVE FERRIS LTD (11705721)
- More for DRIVE FERRIS LTD (11705721)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
12 Jun 2023 | PSC04 | Change of details for Ms Victoria Sloan as a person with significant control on 12 June 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Kurt Lyall as a person with significant control on 26 April 2023 | |
11 May 2023 | PSC01 | Notification of Isobel Mary Dando as a person with significant control on 26 April 2023 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
04 Jul 2022 | CH01 | Director's details changed for Ms Victoria Jane Sloan on 4 July 2022 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
11 May 2021 | AD01 | Registered office address changed from Trumley West Lavant Chichester PO18 9AY United Kingdom to Morris Palmer Ltd Barttelot Road Horsham RH12 1DQ on 11 May 2021 | |
11 May 2021 | PSC01 | Notification of Kurt Lyall as a person with significant control on 27 February 2021 | |
11 May 2021 | PSC01 | Notification of Victoria Sloan as a person with significant control on 27 February 2021 | |
11 May 2021 | PSC07 | Cessation of Isobel Mary Dando as a person with significant control on 1 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
27 Feb 2021 | TM01 | Termination of appointment of Isobel Mary Dando as a director on 27 February 2021 | |
27 Feb 2021 | AP01 | Appointment of Mr Kurt Lyall as a director on 26 February 2021 | |
27 Feb 2021 | AP01 | Appointment of Ms Victoria Jane Sloan as a director on 26 February 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-30
|