DRIVELINE TECHNOLOGY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O POWERTRAIN PRODUCTS LIMITED STRINGES CLOSE WILLENHALL WEST MIDLANDS WV13 1LE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA STEPHANIE ETHERINGTON

View Document

03/04/183 April 2018 CESSATION OF DAVID EDWARD ETHERINGTON AS A PSC

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY BRENDA DOUGLAS

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MISS TARA STEPHANIE ETHERINGTON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/04/1220 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA JANET DOUGLAS / 13/01/2012

View Document

31/05/1131 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: BDO STOY HAYWARD TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

02/06/022 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED HOLEIT LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

02/04/022 April 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


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