DRIVER RESOURCE RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Louise Duncan as a person with significant control on 2025-04-28

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

07/05/257 May 2025 Secretary's details changed for London Law Secretarial Limited on 2025-04-28

View Document

25/02/2525 February 2025 Registration of charge 095659300004, created on 2025-02-19

View Document

27/11/2427 November 2024 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-11-27

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Registration of charge 095659300003, created on 2022-11-29

View Document

29/11/2229 November 2022 Registration of charge 095659300002, created on 2022-11-28

View Document

25/10/2225 October 2022 Director's details changed for Louise Duncan on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Stuart Hardy on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mrs Louise Duncan Hardy on 2022-10-25

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/12/2018

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY PHILLIPS

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOEL DORAN / 10/04/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 DIRECTOR APPOINTED STUART HARDY

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095659300001

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR DANNY PHILLIPS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED LOUISE DUNCAN

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR DAVID JOHN MANKELOW

View Document

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

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD, WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

23/07/1523 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 23/07/2015

View Document

28/05/1528 May 2015 CORPORATE SECRETARY APPOINTED LONDON LAW SECRETARIAL LIMITED

View Document

28/05/1528 May 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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