DRIVER & SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Director's details changed for Mr Marian Zdzislaw Blotko on 2023-02-25

View Document

07/03/237 March 2023 Registered office address changed from 48 Larch Close Bridgwater TA6 4UY England to 36 King George Avenue Bridgwater TA6 6DT on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Marian Zdzislaw Blotko as a person with significant control on 2023-02-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 07/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 07/01/2021

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 36 KING GEORGE AVENUE BRIDGWATER TA6 6DT ENGLAND

View Document

29/11/2029 November 2020 REGISTERED OFFICE CHANGED ON 29/11/2020 FROM 41 RUSSETT ROAD TAUNTON TA1 2XE ENGLAND

View Document

29/11/2029 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 29/11/2020

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 28/11/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 02/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 63 WINCHESTER STREET TAUNTON TA1 1QF ENGLAND

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 02/11/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARIAN ZDZISLAW BLOTKO / 16/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 7 BYRON ROAD TAUNTON SOMERSET TA1 2JD UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR CZESLAWA BLOTKO

View Document

25/02/1525 February 2015 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