DRIVER REQUIRE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTermination of appointment of Kieran Michael Winterton Smith as a director on 2025-10-15

View Document

10/09/2510 September 2025 Director's details changed for Mr Kieran Michael Winterton Smith on 2025-04-28

View Document

09/09/259 September 2025 Director's details changed for Mr Gwynne Anthony Lewis on 2025-04-28

View Document

09/09/259 September 2025 Director's details changed for Mr Gwynne Anthony Lewis on 2020-06-22

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

03/06/253 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Notification of Kirly Limited as a person with significant control on 2022-04-29

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 DIRECTOR APPOINTED MR KERRY PAUL GEVAUX

View Document

02/11/202 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 165263

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

10/06/2010 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 SAIL ADDRESS CHANGED FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ ENGLAND

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092698940001

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ ENGLAND

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: SAFESTORE BUSINESS CENTRE ELSTOW ROAD KEMPSTON BEDFORD MK42 9QZ ENGLAND

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 SAIL ADDRESS CREATED

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM SOUTHGATE HOUSE SOUTHGATE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

03/02/153 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/153 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 157000

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL KAY

View Document

10/11/1410 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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