DRIVER FIRST ASSIST CIC

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Martyn Derek Nash as a director on 2024-06-07

View Document

06/08/246 August 2024 Cessation of Martyn Derek Nash as a person with significant control on 2024-06-07

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/216 December 2021 Change of details for Mr Matthew James Yates as a person with significant control on 2021-12-06

View Document

19/11/2119 November 2021 Change of details for Mr Matthew James Yates as a person with significant control on 2021-11-10

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR STEVEN JOHN ROUNDS

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM, TUARANGA HARPUR HILL ROAD, BUXTON, DERBYSHIRE, SK17 9LD

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ROBERT CHARLES MORPHET

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MARTYN NASH

View Document

26/08/1526 August 2015 20/08/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, DWF LLP, 1 SCOTT PLACE 2 ARDMAN STREET, MANCHESTER, M3 3AA

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

12/09/1412 September 2014 20/08/14

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information