DRIVER PROJECT SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

25/02/2525 February 2025 Satisfaction of charge 027851990003 in full

View Document

06/01/256 January 2025 Registration of charge 027851990004, created on 2025-01-03

View Document

20/08/2420 August 2024 Amended full accounts made up to 2023-09-30

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

04/10/234 October 2023 Registered office address changed from 125 Suite 706-708, Floor 7 Old Broad Street London EC2N 1AR United Kingdom to 15 Evolution Wynyard Park Wynyard Avenue Wynyard Billingham TS22 5TB on 2023-10-04

View Document

10/08/2310 August 2023 Registered office address changed from Driver House 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 125 Suite 706-708, Floor 7 Old Broad Street London EC2N 1AR on 2023-08-10

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY HUGH CAWLEY

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR DAVID JOHN KILGOUR

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MR DAVID JOHN KILGOUR

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MCDONALD

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY DAMIEN MCDONALD

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR GORDON WILKINSON

View Document

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AGREEMENT DEBENTURE GUARANTEE 30/11/2015

View Document

17/12/1517 December 2015 ADOPT ARTICLES 30/11/2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027851990003

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/02/1418 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 1-3 NORTON FOLGATE LONDON E1 6DB UNITED KINGDOM

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/03/131 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN ROBINSON

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR DAVID JOHN WEBSTER

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE DENNETT

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR DAMIEN PATRICK MCDONALD

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR DAMIEN PATRICK MCDONALD

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY COLIN WHITE

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 COMPANY NAME CHANGED COMMERCIAL MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR BRENDAN JOHN ROBINSON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 4 ST CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MEADOWS WHITE / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MEADOWS WHITE / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STEPHEN DENNETT / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG MORRISON / 01/10/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER BANATHY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PARFITT

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG TROUP

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARFITT / 29/01/2009

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DAVID CRAIG MORRISON

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 AUDITOR'S RESIGNATION

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN COLYER

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY TRICIA STANTON

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY APPOINTED COLIN MEADOWS WHITE

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 37 HIGHFIELD ROAD DARTFORD KENT DA1 2JS

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 30/09/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 £ IC 786/696 05/02/08 £ SR 90@1=90

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 29/01/05; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/12/033 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 APPROVE BENEFIT TRUST 07/10/02

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 S-DIV 30/11/01

View Document

21/01/0221 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0221 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0221 January 2002 SHARE EXCHANGE 30/11/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 29/01/01; NO CHANGE OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/06/009 June 2000 PURCHASE 90 OWN SHARES 26/11/98

View Document

09/06/009 June 2000 £ SR 90@1 26/11/98

View Document

12/04/0012 April 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/03/9918 March 1999 £ IC 300/210 26/11/98 £ SR 90@1=90

View Document

18/03/9918 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: COMMERCIAL HOUSE 69 CARRINGTONROAD DARTFORD KENT DA1 1XN

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 882R,AMENDS 882R RECEIVED 061093

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/06/9414 June 1994 ADOPT MEM AND ARTS 12/04/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ALTER MEM AND ARTS 28/06/93

View Document

14/09/9314 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 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