DRIVING EXPERIENCES GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR PETER EDWARDS

View Document

11/02/2011 February 2020 CESSATION OF RYAN EDMONDS AS A PSC

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN EDMONDS / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EDMONDS / 06/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM PRESTWOLD DRIVING CENTRE PRESTWOLD LANE HOTON NEAR LOUGHBOROUGH LEICESTERSHIRE LE12 5SH ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/01/206 January 2020 COMPANY NAME CHANGED DRIVERS DREAM DAYS LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

06/01/206 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM GRANVILLE HALL GRANVILLE ROAD LEICESTER LE1 7RU UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 PREVSHO FROM 31/01/2019 TO 30/06/2018

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/186 February 2018 COMPANY NAME CHANGED ARE TRANSPORT LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN EDMONDS

View Document

13/01/1713 January 2017 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