DRIVER INTELLIGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Micro company accounts made up to 2024-06-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
31/01/2331 January 2023 | Appointment of Mrs Karen Burgess as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of John Paul Laine Robinson as a secretary on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of John Paul Laine Robinson as a director on 2023-01-31 |
31/01/2331 January 2023 | Cessation of John Paul Laine Robinson as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Satisfaction of charge 048005290001 in full |
26/09/2226 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048005290001 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL LAINE ROBINSON |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW BURGESS |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
21/11/1321 November 2013 | COMPANY NAME CHANGED POWERTRAIN DRIVER INTELLIGENCE LTD CERTIFICATE ISSUED ON 21/11/13 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL LAINE ROBINSON / 01/08/2011 |
02/07/122 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LAINE ROBINSON / 01/08/2011 |
12/01/1212 January 2012 | COMPANY NAME CHANGED POWERTRAIN FLEET RISK SOLUTIONS LTD CERTIFICATE ISSUED ON 12/01/12 |
11/01/1211 January 2012 | DIRECTOR APPOINTED MR RICHARD ANDREW BURGESS |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTYN POOLE |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/02/1117 February 2011 | COMPANY NAME CHANGED POWERTRAIN RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/11 |
12/07/1012 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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