DRIVE SYSTEM DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England to Unit B Berrington Road Leamington Spa Warwickshire CV31 1NB on 2024-03-25

View Document

30/11/2330 November 2023 Current accounting period extended from 2023-11-29 to 2024-03-31

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-11-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

27/04/2327 April 2023 Registered office address changed from 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 12 Charles Ii Street London SW1Y 4QU on 2023-04-27

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-29

View Document

19/04/2319 April 2023 Appointment of Mr Shankar Venkatraman as a director on 2023-04-18

View Document

19/12/2219 December 2022 Appointment of Mr David Francis Kelly as a director on 2022-12-19

View Document

05/12/225 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

02/12/222 December 2022 Cessation of Alexander James Tylee-Birdsall as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Gerald Anthony Andrews as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Susan Morton as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of David Francis Kelly as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of John David Morton as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Elizabeth Liilian Catherine Findlay as a director on 2022-11-30

View Document

02/12/222 December 2022 Registered office address changed from Unit B Berrington Road Leamington Spa Warwickshire CV31 1NB to 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 2022-12-02

View Document

02/12/222 December 2022 Appointment of Mohammad Faiz Ahmad as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Samantha Jane Kelly as a director on 2022-11-30

View Document

02/12/222 December 2022 Notification of Hinduja Tech Uk Limited as a person with significant control on 2022-11-30

View Document

09/11/229 November 2022 Withdrawal of a person with significant control statement on 2022-11-09

View Document

09/11/229 November 2022 Notification of Alexander Tylee-Birdsall as a person with significant control on 2022-10-15

View Document

13/01/2213 January 2022 Termination of appointment of Alexander James Tylee-Birdsall as a director on 2021-04-28

View Document

13/01/2213 January 2022 Termination of appointment of Rebecca Louise Tylee-Birdsall as a director on 2021-04-28

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-28 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS REBECCA LOUISE TYLEE-BIRDSALL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063046970002

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063046970001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1714 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 200

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR GERALD ANTHONY ANDREWS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE BARTLAM / 18/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 6 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB UNITED KINGDOM

View Document

15/07/1415 July 2014 SAIL ADDRESS CHANGED FROM: UNIT 6 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TYLEE-BIRDSALL / 28/02/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MORTON / 30/06/2014

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE BARTLAM / 28/02/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB ENGLAND

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063046970002

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063046970001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS ELIZABETH LIILIAN CATHERINE FINDLAY

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MRS SUSAN MORTON

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MRS SAMANTHA KELLY

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM WARWICK HOUSE, 32 CLARENDON STREET, LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 29/12/09 STATEMENT OF CAPITAL GBP 180

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JOHN MORTON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED DAVID FRANCIS KELLY

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

06/07/076 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information