DRIVER INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

24/01/2524 January 2025 Registered office address changed from Kentspace, Suite 3 6-8 Revenge Road Chatham Kent ME5 8UD England to Kentspace, Suite 2026 6-8 Revenge Road Chatham Kent ME5 8UD on 2025-01-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Registered office address changed from Ground Floor Offices, 6 Kings Row Armstrong Road Maidstone ME15 6AQ England to Kentspace, Suite 3 6-8 Revenge Road Chatham Kent ME5 8UD on 2023-05-17

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Appointment of Mrs Karen Burgess as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of John Paul Laine Robinson as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of John Paul Laine Robinson as a director on 2023-01-31

View Document

31/01/2331 January 2023 Cessation of John Paul Laine Robinson as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Satisfaction of charge 048005290001 in full

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048005290001

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL LAINE ROBINSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW BURGESS

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED POWERTRAIN DRIVER INTELLIGENCE LTD CERTIFICATE ISSUED ON 21/11/13

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL LAINE ROBINSON / 01/08/2011

View Document

02/07/122 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LAINE ROBINSON / 01/08/2011

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED POWERTRAIN FLEET RISK SOLUTIONS LTD CERTIFICATE ISSUED ON 12/01/12

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR RICHARD ANDREW BURGESS

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN POOLE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED POWERTRAIN RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/11

View Document

12/07/1012 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 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