DRIVE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Notice of final account prior to dissolution

View Document

11/03/2411 March 2024 Progress report in a winding up by the court

View Document

02/08/232 August 2023 Registered office address changed from /O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-02

View Document

16/02/2316 February 2023 Appointment of a liquidator

View Document

16/02/2316 February 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 City Road East Manchester M15 4PN on 2023-02-16

View Document

09/01/239 January 2023 Termination of appointment of Scott Andrew Fulton as a director on 2023-01-03

View Document

20/12/2220 December 2022 Order of court to wind up

View Document

12/05/2212 May 2022 Termination of appointment of Stephen John Doran as a director on 2022-04-30

View Document

09/02/229 February 2022 Termination of appointment of Julie Marie Meyer as a director on 2022-02-09

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-06-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Termination of appointment of Richard Arthur Parris as a director on 2021-12-08

View Document

29/07/2129 July 2021 Director's details changed for Ms Julie Marie Meyer on 2021-07-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RENÉ EICHENBERGER / 25/03/2020

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD DRAKE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM DRIVERS SOFWARE SOLUTIONS LTD C/O CURWENS SOLICITORS CROSSFIELD HOUSE GLADBECK WAY ENFIELD MIDDLESEX EN2 7HT

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERIK FERM

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HOUSTON

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN DRAKE / 22/11/2019

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK FERM / 22/11/2019

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RENÉ EICHENBERGER / 22/11/2019

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR HOUSTON / 22/11/2019

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044420230003

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE EICHENBERGER

View Document

11/12/1911 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2019

View Document

05/12/195 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/193 December 2019 ADOPT ARTICLES 22/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ERIK FERM

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY LORENZO RODIA

View Document

26/11/1926 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 198.4127

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR LORENZO RODIA

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR RENÉ EICHENBERGER

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ALASTAIR HOUSTON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

28/02/1728 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 21/09/12 STATEMENT OF CAPITAL GBP 111.11

View Document

28/08/1228 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO RODIA / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN DRAKE / 30/08/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LORENZO RODIA / 30/08/2011

View Document

10/08/1110 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED ANDREW JOHN BURNS

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010

View Document

02/03/102 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 20/05/06; NO CHANGE OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/09/02

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DIV 24/06/02

View Document

02/07/022 July 2002 S-DIV 24/06/02

View Document

25/06/0225 June 2002 £ NC 100/150 18/06/02

View Document

16/06/0216 June 2002 DIVISION AND SUBDIVIDE 24/05/02

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 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