DRIVESTAR AUTOS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Termination of appointment of Michael Manly as a director on 2025-02-14

View Document

07/10/247 October 2024 Registered office address changed from 32 Brindley Road Hinckley Leicestershire LE10 3BY England to Unit 13, 17 Alma Road Hinckley LE10 1PN on 2024-10-07

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/03/242 March 2024 Appointment of Mr Michael Manly as a director on 2024-02-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Darren Stuart Walker on 2023-02-27

View Document

28/02/2328 February 2023 Change of details for Mr Darren Stuart Walker as a person with significant control on 2023-02-27

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Registered office address changed from 2 Sunburst Drive Sunburst Drive Nuneaton CV11 6YQ United Kingdom to 26 Dunns Close Nuneaton CV11 4NF on 2021-10-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STUART WALKER

View Document

13/05/2013 May 2020 CESSATION OF CHRISTINA MALING AS A PSC

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR DARREN WALKER

View Document

09/07/199 July 2019 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