EV DRIVER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Registered office address changed from N2 04 Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE England to Walton House Walton House High St Felixstowe Suffolk IP11 9DS on 2023-07-17

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Registered office address changed from Building 1 Station Road Melton Woodbridge IP12 1QT England to N2 04 Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE on 2022-11-07

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Registered office address changed from N2 04 Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE United Kingdom to Building 1 Station Road Melton Woodbridge IP12 1QT on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ST. JOHN NQWABUKO O'DONOGHUE / 11/10/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR CHARLES ST. JOHN NQWABUKO O'DONOGHUE

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 SUB DIVIDED OF SHARES 05/07/2018

View Document

06/07/186 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 2.5

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA MARIA GRAVE / 14/05/2018

View Document

16/05/1816 May 2018 CESSATION OF ROBERT MAURICE GAWTHROP AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GAWTHROP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GAWTHROP

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW ENGLAND

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVE

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAURICE GAWTHROP

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA GRAVE

View Document

04/05/174 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAVERS

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HAVERS / 27/06/2016

View Document

21/06/1621 June 2016 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