MORE DRIVER 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LINDSAY TILLEY / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS EMILY ELIZABETH PEARL COOPER / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA LINDSAY TILLEY / 04/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 03/09/12 STATEMENT OF CAPITAL GBP 501000

View Document

05/12/125 December 2012 COMPANY AUTHORISED TO ENTER INTO CONTRACTS 03/09/2012

View Document

05/12/125 December 2012 COMPANY AUTHORISED TO ENTER INTO CONTRACTS 03/09/2012

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 250000

View Document

15/12/1115 December 2011 ADOPT ARTICLES 22/11/2011

View Document

03/11/113 November 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LINDSAY TILLEY / 03/07/2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 2B MILLBROOK CLOSE ST JAMES MILL BUSINESS PARK NORTHAMPTON NORTHANTS NN5 5JF

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 04/07/10 NO CHANGES

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLA WOODWARD

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ UNITED KINGDOM

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE WOODWARD

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WOODWARD / 01/01/2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM BEESWING HOUSE, 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOODWARD / 01/01/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMILY COOPER / 25/02/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TILLEY / 25/02/2008

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MISS NICOLA LINDSAY TILLEY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MISS EMILY ELIZABETH PEARL COOPER

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/11/077 November 2007 COMPANY NAME CHANGED HOUSEMOVE ASSIST LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED DYNAMITE RESOURCES LIMITED CERTIFICATE ISSUED ON 14/03/07

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: C/O BEDELLS AND CHAMBERS BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 1BZ

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 94 ST JAMES ROAD NORTHAMPTON NN5 5LF

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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