DRIVES AND CONTROLS EVENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-10 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Current accounting period extended from 2022-12-30 to 2022-12-31

View Document

05/10/225 October 2022 Registered office address changed from Kildonan St Mary's Road Wrotham Kent TN15 7AP to Central House 1 Alwyne Road Wimbledon London SW19 7AB on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Ian Atkinson as a secretary on 2022-09-28

View Document

05/10/225 October 2022 Termination of appointment of Ian Atkinson as a director on 2022-09-28

View Document

05/10/225 October 2022 Termination of appointment of Ryan John Fuller as a director on 2022-09-28

View Document

05/10/225 October 2022 Appointment of Jonathan Lacey as a director on 2022-09-28

View Document

05/10/225 October 2022 Appointment of Mrs Alison Jane Jackson as a director on 2022-09-28

View Document

05/10/225 October 2022 Appointment of Mr Peter Ronald Luckham-Jones as a director on 2022-09-28

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Cessation of Ian Atkinson as a person with significant control on 2021-07-30

View Document

05/08/215 August 2021 Notification of Fullacko Holdings Ltd as a person with significant control on 2021-07-30

View Document

05/08/215 August 2021 Cessation of Ryan John Fuller as a person with significant control on 2021-07-30

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 ADOPT ARTICLES 01/04/2019

View Document

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

View Accounts

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN JOHN FULLER / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN FULLER / 10/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 CESSATION OF DOUGLAS KEITH DEVLIN AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DEVLIN

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

19/09/1619 September 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

10/12/1510 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

15/09/1515 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

22/12/1422 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINSON / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KEITH DEVLIN / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOHN FULLER / 01/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CHERRY TREE HOUSE NORE ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5DB

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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