IAM DRIVE & SURVIVE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mrs Shona Fay Johnstone as a director on 2025-03-26

View Document

28/03/2528 March 2025 Termination of appointment of Stuart Malcolm Donald as a director on 2025-03-26

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/01/2421 January 2024 Amended accounts for a small company made up to 2023-03-31

View Document

12/01/2412 January 2024 Amended accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Andrew Mclachrie as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Arm Secretaries Limited as a secretary on 2023-03-30

View Document

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

View Accounts

14/12/2214 December 2022 Termination of appointment of Gordon Clelland as a director on 2022-11-30

View Document

14/12/2214 December 2022 Appointment of Mr Antony Patrick Kildare as a director on 2022-11-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Neil Barry Harris as a director on 2022-05-06

View Document

20/05/2220 May 2022 Appointment of Gordon Clelland as a director on 2022-05-06

View Document

03/05/223 May 2022 Termination of appointment of James William Hall as a director on 2022-04-30

View Document

04/04/224 April 2022 Termination of appointment of Aron Anthony Greenidge as a director on 2022-03-31

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/08/214 August 2021 Appointment of Arm Secretaries Limited as a secretary on 2021-07-22

View Document

04/08/214 August 2021 Termination of appointment of Neil Barry Harris as a secretary on 2021-07-22

View Document

20/07/2120 July 2021 Change of details for Institute of Advanced Motorists Limited as a person with significant control on 2016-12-19

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINTON

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR NEIL BARRY HARRIS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY RUTH BRIDGER

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRATT

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BARRATT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH KEIR

View Document

13/02/1913 February 2019 AUDITOR'S RESIGNATION

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MICHAEL NICHOLAS QUINTON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH SILLARS

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SILLARS / 01/02/2018

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR NEIL BARRY HARRIS

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONARD

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY UPHAM

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ARON ANTHONY GREENIDGE

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 510 CHISWICK HIGH ROAD LONDON W4 5RG

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LLOYD

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHEYNE

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MCGUIRE

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MRS LESLEY ELIZABETH UPHAM

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RICHARD CHEYNE / 01/09/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT MCGUIRE / 01/09/2015

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS SARAH JANE SILLARS

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR NICHOLAS BRENT STONARD

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BEST

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS CATHERINE ANN LLOYD

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR KENNETH WILLIAM KEIR

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MICHAEL JOHN LYNE

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR DEREK JOHN MCMULLAN

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HORTON

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 CHANGE OF NAME 24/03/2010

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED I.A.M. FLEET TRAINING LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GOLDIN

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR SIMON ANTHONY BEST

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR DAVID ANTHONY HORTON

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KENWORTHY

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 359 CHISWICK HIGH ROAD LONDON W4 4HS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

28/06/0028 June 2000 £ NC 1000/150000 29/02

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 1A MARLBOROUGH ROAD CHISWICK LONDON W4 4HS

View Document

20/11/9520 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/05/8614 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/8614 May 1986 CERTIFICATE OF INCORPORATION

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