Advanced company searchLink opens in new window

DRIVE FERRIS LTD

Company number 11705721

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-30
  • GBP 150