TECHNICAL DRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Change of details for Mr Simon Charles Cole as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Simon Charles Cole on 2024-06-05

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2023-09-29 to 2023-03-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Simon Charles Cole as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Registered office address changed from 22 Market Street Bromsgrove Worcestershire B61 8DA to Grosvenor House 123-129 High Street Bromsgrove Worcestershire B61 8AE on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Simon Charles Cole on 2022-09-20

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

23/09/1923 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

02/05/192 May 2019 ADOPT ARTICLES 01/04/2019

View Document

02/05/192 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1922 January 2019 CESSATION OF SIMON CHARLES COLE AS A PSC

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

20/09/1820 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

09/05/189 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES COLE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JARVIS

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JARVIS

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED INVESTEC SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1021 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JARVIS / 02/04/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR SIMON CHARLES COLE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN COCKLING

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 BLUNDIES LANE ENVILLE STOURBRIDGE DY7 5HU

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/082 September 2008 SECRETARY APPOINTED JOHN MARK COCKLING

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 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