DRIVE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Change of details for The Erp Group Ltd as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for The Erp Group Ltd as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for The Erp Group Ltd as a person with significant control on 2025-03-25

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from C/O Robert Holderness 47 Valsheda Court Hythe Marine Village Hythe, Southampton Hampshire SO45 6DW United Kingdom to C/O Robert Holderness 47 Velsheda Court Hythe Marine Village Hythe, Southampton Hampshire SO45 6DW on 2024-12-04

View Document

25/07/2425 July 2024 Registered office address changed from C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY to C/O Robert Holderness 47 Valsheda Court Hythe Marine Village Hythe, Southampton Hampshire SO45 6DW on 2024-07-25

View Document

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

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOLDERNESS / 10/04/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MR ROBERT IAN GRANT

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 13/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 12/03/2018

View Document

11/03/1811 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HOLDERNESS / 07/03/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 15/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 14/11/2017

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 19/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROBINSON / 27/02/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER ROBINSON / 18/05/2010

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 20/02/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: UNIT 4 RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY

View Document

24/03/0724 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 19/02/01; CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: SUITE 522 WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

14/03/9914 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED DRIVE COMPUTERS LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

02/06/982 June 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

02/06/982 June 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/06/982 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: CO FORM UK LIMITED DOMINIONS HOUSE, NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 COMPANY NAME CHANGED PICTURE THAT LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

19/02/9819 February 1998 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