DRIVE LINES TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Termination of appointment of Ian Gary Carr as a director on 2024-04-05

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

22/01/2422 January 2024 Registered office address changed from 138 Bromham Road Bedford MK40 2QW to 14 Old Bridge Way Shefford Bedfordshire SG17 5HQ on 2024-01-22

View Document

05/01/245 January 2024 Appointment of Mr Matthew Allan Jones as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Darren Reynolds as a director on 2024-01-01

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

10/05/2310 May 2023 Notification of Raruk Holdings Limited as a person with significant control on 2023-04-05

View Document

10/05/2310 May 2023 Termination of appointment of Robert Durrant Clark as a director on 2023-04-05

View Document

10/05/2310 May 2023 Cessation of Raruk Automation Limited as a person with significant control on 2023-04-05

View Document

03/05/233 May 2023 Cessation of Jeannette Clark as a person with significant control on 2023-04-05

View Document

03/05/233 May 2023 Termination of appointment of Jeannette Clark as a director on 2023-04-05

View Document

03/05/233 May 2023 Cessation of Robert Durrant Clark as a person with significant control on 2023-04-05

View Document

03/05/233 May 2023 Notification of Raruk Automation Limited as a person with significant control on 2023-04-05

View Document

03/05/233 May 2023 Appointment of Mr Luke Barnett as a director on 2023-04-05

View Document

23/03/2323 March 2023 Change of details for Mrs Jeannette Clark as a person with significant control on 2022-12-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/09/1918 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINA CLAYDON

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED IAN GARY CARR

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/08/1312 August 2013 SECOND FILING WITH MUD 09/03/13 FOR FORM AR01

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK LOGUE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECOND FILING WITH MUD 09/03/11 FOR FORM AR01

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE CLARK / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIMON LOGUE / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER MOODY

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JEANNETTE CLARK

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 S252 DISP LAYING ACC 05/03/93

View Document

18/11/9218 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/05/921 May 1992

View Document

01/05/921 May 1992

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 Incorporation

View Document

09/03/929 March 1992 Incorporation

View Document

09/03/929 March 1992 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