DRIVER SERVICES NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

04/11/224 November 2022 Cessation of Andrew Williams as a person with significant control on 2021-04-01

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

29/03/2229 March 2022 Director's details changed for Mr Simon Philip Posner on 2022-01-01

View Document

29/03/2229 March 2022 Change of details for Simon Philip Posner as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/01/223 January 2022 Cessation of David Jl Rowlands as a person with significant control on 2021-09-17

View Document

03/01/223 January 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

03/01/223 January 2022 Termination of appointment of David John Llewellyn Rowlands as a director on 2021-09-17

View Document

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

View Accounts

02/08/212 August 2021 Director's details changed for Mr Simon Philip Posner on 2021-08-02

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JABLOWSKI

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR SIMON PHILIP POSNER

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 DIRECTOR APPOINTED MR PETER RUDOLF JABLOWSKI

View Document

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1217 October 2012 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