DRIVE CONTROL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Director's details changed for Mrs Munhee Wyant on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mrs Munhee Wyant on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mrs Munhee Wyant as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Jeremy David Wyant as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Jeremy David Wyant on 2025-01-10

View Document

10/01/2510 January 2025 Secretary's details changed for Mrs Munhee Wyant on 2025-01-10

View Document

22/07/2422 July 2024 Director's details changed for Jeremy David Wyant on 2024-07-22

View Document

22/07/2422 July 2024 Secretary's details changed for Mrs Munhee Wyant on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Jeremy David Wyant as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mrs Munhee Wyant as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mrs Munhee Wyant on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/01/2029 January 2020 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

29/01/2029 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MUNHEE WYANT / 18/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WYANT / 18/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MUNHEE WYANT / 18/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1427 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MUNHEE WYANT / 02/02/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUNHEE WYANT / 02/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WYANT / 02/02/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNHEE WYANT / 02/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WYANT / 02/02/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/063 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 COMPANY NAME CHANGED IP CONTROL LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 S369(4) SHT NOTICE MEET 27/05/02

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 S366A DISP HOLDING AGM 27/05/02

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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