DRIVERMETRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

02/08/232 August 2023 Termination of appointment of Richard Hill as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Termination of appointment of Lisa Dorn as a director on 2022-02-16

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ALLAN ROWLEY / 15/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HILL / 15/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / A2OM INTERNATIONAL LIMITED / 14/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN COLLINGWOOD BAYNE / 15/04/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM LINDEN HOUSE STUDIO 199 HAM STREET RICHMOND SURREY TW10 7HL ENGLAND

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DORN / 15/04/2019

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CESSATION OF GRAHAM CLEMPSON AS A PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A2OM INTERNATIONAL LIMITED

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / A2OM INTERNATIONAL LIMITED / 29/11/2016

View Document

05/10/175 October 2017 CESSATION OF ANDREW ALAN COLLINGWOOD BAYNE AS A PSC

View Document

05/10/175 October 2017 CESSATION OF STUART ADAM MARKS AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MARKS

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ALLAN ROWLEY / 29/11/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MAWULI LADZEKPO

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DORN / 29/11/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HILL / 29/11/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN COLLINGWOOD BAYNE / 29/11/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 15 THE METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS UNITED KINGDOM

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIELS

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR NICHOLAS GRAHAM DANIELS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ALLAN ROWLEY / 14/06/2016

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR RICHARD HILL

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM RAMSDEN GRANGE HAMBLEDON ROAD BUSBRIDGE GODALMING SURREY GU7 1XQ

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN COLLINGWOOD BAYNE / 14/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADAM MARKS / 14/06/2016

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MAWULI LADZEKPO

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087068520001

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 DIRECTOR APPOINTED MRS LISA DORN

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR NICHOLAS GEORGE ALLAN ROWLEY

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR ANDREW ALAN COLLINGWOOD BAYNE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR STUART ADAM MARKS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

27/09/1327 September 2013 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

26/09/1326 September 2013 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