DAB DRIVE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
19/06/2419 June 2024 | Registered office address changed from Unit 2 Maple Works Old Shoreham Road Hove East Sussex BN3 7ED to West Unit Ellen Street Portslade Brighton BN41 1DW on 2024-06-19 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
14/12/2214 December 2022 | Termination of appointment of Timothy Rhys Haydon Davies as a director on 2022-07-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Second filing of Confirmation Statement dated 2021-05-06 |
08/02/228 February 2022 | Cessation of Timothy Rhys Haydon Davies as a person with significant control on 2020-10-23 |
08/02/228 February 2022 | Notification of Robert Stevens as a person with significant control on 2020-10-23 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-06 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/11/2019 November 2020 | CESSATION OF JONATHAN CHARLES ASH AS A PSC |
18/11/2018 November 2020 | 23/10/20 STATEMENT OF CAPITAL GBP 60 |
18/11/2018 November 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/11/2018 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CASELTON |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CASELTON |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/09/1720 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR JONATHAN CHARLES ASH |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
11/10/1611 October 2016 | 30/04/16 TOTAL EXEMPTION FULL |
06/06/166 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
04/10/154 October 2015 | 30/04/15 TOTAL EXEMPTION FULL |
05/06/155 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
16/09/1416 September 2014 | 30/04/14 TOTAL EXEMPTION FULL |
28/05/1428 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
22/11/1322 November 2013 | 30/04/13 TOTAL EXEMPTION FULL |
24/05/1324 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
11/09/1211 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASH |
03/09/123 September 2012 | 30/04/12 TOTAL EXEMPTION FULL |
16/05/1216 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
12/10/1112 October 2011 | 30/04/11 TOTAL EXEMPTION FULL |
27/09/1127 September 2011 | PREVSHO FROM 31/05/2011 TO 30/04/2011 |
22/06/1122 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR APPOINTED MR JONATHAN CHARLES ASH |
17/06/1017 June 2010 | DIRECTOR APPOINTED MRS ELIZABETH CASELTON |
21/05/1021 May 2010 | DIRECTOR APPOINTED MR JEREMY MARK BURBIDGE |
21/05/1021 May 2010 | 06/05/10 STATEMENT OF CAPITAL GBP 100 |
20/05/1020 May 2010 | SECRETARY APPOINTED MRS ELIZABETH CASELTON |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company