DAS DRIVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

30/07/2530 July 2025 NewAppointment of Mr Dariusz Sochacki as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewTermination of appointment of Andrzej Sochacki as a director on 2025-07-16

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Director's details changed for Mr Dariusz Adam Sochacki on 2024-04-20

View Document

30/04/2430 April 2024 Termination of appointment of Dariusz Adam Sochacki as a director on 2024-04-20

View Document

30/04/2430 April 2024 Change of details for Mr Dariusz Sochacki as a person with significant control on 2024-04-20

View Document

30/04/2430 April 2024 Registered office address changed from 26 Randall Road Sprowston Norwich NR7 8GA England to 9 Central Drive New Rossington Doncaster DN11 0JB on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Andrzej Sochacki as a director on 2024-04-20

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 62 SPINNEY ROAD NORWICH NR7 0PJ ENGLAND

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ SOCHACKI / 01/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ ADAM SOCHACKI / 01/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DARIUSZ SOCHACKI / 01/10/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/10/1729 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ ADAM SOCHACKI / 01/03/2017

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 11 RILEY CLOSE NORWICH NR7 9TB ENGLAND

View Document

29/10/1729 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ ADAM SOCHACKI / 01/03/2017

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 1

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM, 67 WHISTLEFISH COURT, NORWICH, NR5 8QR, ENGLAND

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM, 3 MAZE AVENUE, COSTESSEY, NORWICH, NR8 5GD

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MR ANDRZEJ SOCHACKI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/01/1516 January 2015 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