DRIVER SERVICES NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
04/09/244 September 2024 | Registered office address changed from 2nd Floor, Titan Court Bishops Square Hatfield AL10 9NA England to 233 London Road Apsley Hemel Hempstead HP3 9SE on 2024-09-04 |
02/01/242 January 2024 | Registered office address changed from The Service Station High Street Colney Heath St. Albans AL4 0NU England to 2nd Floor, Titan Square Bishops Square Hatfield AL10 9NA on 2024-01-02 |
02/01/242 January 2024 | Registered office address changed from 2nd Floor, Titan Square Bishops Square Hatfield AL10 9NA England to 2nd Floor, Titan Court Bishops Square Hatfield AL10 9NA on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-17 with updates |
04/11/224 November 2022 | Cessation of Andrew Williams as a person with significant control on 2021-04-01 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Registered office address changed from Unit 12 a Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DU England to The Service Station High Street Colney Heath St. Albans AL4 0NU on 2022-03-29 |
29/03/2229 March 2022 | Director's details changed for Mr Simon Philip Posner on 2022-01-01 |
29/03/2229 March 2022 | Change of details for Simon Philip Posner as a person with significant control on 2022-01-01 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
03/01/223 January 2022 | Cessation of David Jl Rowlands as a person with significant control on 2021-09-17 |
03/01/223 January 2022 | Confirmation statement made on 2021-10-17 with no updates |
03/01/223 January 2022 | Termination of appointment of David John Llewellyn Rowlands as a director on 2021-09-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Director's details changed for Mr Simon Philip Posner on 2021-08-02 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/11/203 November 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER JABLOWSKI |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR APPOINTED MR SIMON PHILIP POSNER |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/11/1414 November 2014 | DIRECTOR APPOINTED MR PETER RUDOLF JABLOWSKI |
14/11/1414 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
22/10/1422 October 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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