DRIVE-TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG Wales to C/O Easy Tax - Argentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

27/10/2127 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE CHAPEL LITTLEWORTH PEWSEY WILTSHIRE SN9 5LF

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN COOPER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/05/1212 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM LLORAN HOUSE 42A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM KENTS BOTTOM FARM YATTON KEYNELL CHIPPENHAM WILTSHIRE SN14 7BW

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/07/05

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 06/07/06 TO 31/12/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: C/O GRANT THORNTON ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM.B3 2HJ

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 06/07/05

View Document

21/07/0521 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/968 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NA

View Document

01/05/921 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 S386 DISP APP AUDS 09/05/91

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED OPENRAY LIMITED CERTIFICATE ISSUED ON 13/10/88

View Document

07/10/887 October 1988 ALTER MEM AND ARTS 240888

View Document

22/08/8822 August 1988 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