DAB DRIVE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Registered office address changed from Unit 2 Maple Works Old Shoreham Road Hove East Sussex BN3 7ED to West Unit Ellen Street Portslade Brighton BN41 1DW on 2024-06-19

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Termination of appointment of Timothy Rhys Haydon Davies as a director on 2022-07-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Second filing of Confirmation Statement dated 2021-05-06

View Document

08/02/228 February 2022 Cessation of Timothy Rhys Haydon Davies as a person with significant control on 2020-10-23

View Document

08/02/228 February 2022 Notification of Robert Stevens as a person with significant control on 2020-10-23

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/11/2019 November 2020 CESSATION OF JONATHAN CHARLES ASH AS A PSC

View Document

18/11/2018 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 60

View Document

18/11/2018 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/2018 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CASELTON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CASELTON

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES ASH

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASH

View Document

03/09/123 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

22/06/1122 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JONATHAN CHARLES ASH

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS ELIZABETH CASELTON

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR JEREMY MARK BURBIDGE

View Document

21/05/1021 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MRS ELIZABETH CASELTON

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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