EDRIVING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Ground Floor, Dearing House 1 Young Street Broomhall Sheffield S1 4UP on 2024-07-05

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM VOICE & CO BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/01/1822 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 30/06/14 STATEMENT OF CAPITAL GBP 3

View Document

18/06/1418 June 2014 18/06/13 STATEMENT OF CAPITAL GBP 3

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ROSE EDWARDS / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

14/10/1014 October 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARDS / 01/01/2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 SECRETARY APPOINTED JULIE ROSE EDWARDS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED IAN EDWARDS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information