DRIVELEASE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Cessation of Andrew Hunter as a person with significant control on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of Andrew John Hunter as a director on 2024-10-01

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2021-12-28

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-12-29

View Document

27/10/2127 October 2021 Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH England to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Andrew John Hunter on 2021-10-27

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

24/12/2024 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL HUNTER

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

24/12/1924 December 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HUNTER

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM PRESTIGE HOUSE WASSAGE WAY HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0NX

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

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

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH WORCESTERSHIRE WR9 0QH

View Document

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

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED DRIVELEASE VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY CAROL HUNTER

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED CAROL HUNTER

View Document

18/05/1218 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BOLAM

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR LEE BOLAM

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAYE HUNTER / 01/10/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL HUNTER / 01/10/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL HUNTER / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 01/10/2009

View Document

31/12/0931 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O BALLARD DALE SYREE WATSON LLP, 11C KINGSWOOD ROAD HAMPTON LOVETT, DROITWICH WORCESTERSHIRE WR9 0QH

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: SALTER HOUSE 11A KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH

View Document

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

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED DRIVELEASE FLEET & PERFORMANCE V EHICLES LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 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