DRIVE LINES TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Accounts for a small company made up to 2024-12-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Accounts for a small company made up to 2023-12-31 |
05/04/245 April 2024 | Termination of appointment of Ian Gary Carr as a director on 2024-04-05 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
22/01/2422 January 2024 | Registered office address changed from 138 Bromham Road Bedford MK40 2QW to 14 Old Bridge Way Shefford Bedfordshire SG17 5HQ on 2024-01-22 |
05/01/245 January 2024 | Appointment of Mr Matthew Allan Jones as a director on 2024-01-01 |
04/01/244 January 2024 | Appointment of Mr Darren Reynolds as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/11/232 November 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
10/05/2310 May 2023 | Notification of Raruk Holdings Limited as a person with significant control on 2023-04-05 |
10/05/2310 May 2023 | Termination of appointment of Robert Durrant Clark as a director on 2023-04-05 |
10/05/2310 May 2023 | Cessation of Raruk Automation Limited as a person with significant control on 2023-04-05 |
03/05/233 May 2023 | Cessation of Jeannette Clark as a person with significant control on 2023-04-05 |
03/05/233 May 2023 | Termination of appointment of Jeannette Clark as a director on 2023-04-05 |
03/05/233 May 2023 | Cessation of Robert Durrant Clark as a person with significant control on 2023-04-05 |
03/05/233 May 2023 | Notification of Raruk Automation Limited as a person with significant control on 2023-04-05 |
03/05/233 May 2023 | Appointment of Mr Luke Barnett as a director on 2023-04-05 |
23/03/2323 March 2023 | Change of details for Mrs Jeannette Clark as a person with significant control on 2022-12-06 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-09 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/09/1918 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/08/1829 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/07/1710 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/04/1622 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/01/167 January 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA CLAYDON |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/04/1517 April 2015 | DIRECTOR APPOINTED IAN GARY CARR |
18/03/1518 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/05/1410 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/04/142 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/08/1312 August 2013 | SECOND FILING WITH MUD 09/03/13 FOR FORM AR01 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
04/03/134 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LOGUE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/04/123 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
10/01/1210 January 2012 | SECOND FILING WITH MUD 09/03/11 FOR FORM AR01 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/04/1021 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE CLARK / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIMON LOGUE / 01/10/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR PETER MOODY |
17/03/0917 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/07/0828 July 2008 | DIRECTOR APPOINTED JEANNETTE CLARK |
12/03/0812 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/05/071 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
16/03/0116 March 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
05/09/005 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
17/03/0017 March 2000 | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
22/07/9922 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
14/03/9914 March 1999 | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS |
18/08/9818 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
24/03/9824 March 1998 | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS |
19/11/9719 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
02/04/972 April 1997 | RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS |
12/11/9612 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
22/03/9622 March 1996 | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS |
23/05/9523 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
24/03/9524 March 1995 | RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS |
08/09/948 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
16/03/9416 March 1994 | RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS |
07/01/947 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
29/03/9329 March 1993 | RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS |
29/03/9329 March 1993 | S252 DISP LAYING ACC 05/03/93 |
18/11/9218 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
01/05/921 May 1992 | |
01/05/921 May 1992 | |
10/04/9210 April 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
10/04/9210 April 1992 | SECRETARY RESIGNED |
17/03/9217 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/03/929 March 1992 | Incorporation |
09/03/929 March 1992 | Incorporation |
09/03/929 March 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRIVE LINES TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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