DRIVERIGHT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Change of details for Driveright Limited as a person with significant control on 2024-09-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Appointment of Mr Richard Stephen Barker as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Christophe Czajka as a director on 2024-02-05

View Document

05/02/245 February 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

05/02/245 February 2024 Appointment of Mr Edwin Dolan as a director on 2024-02-01

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CELTIC GATEWAY CARDIFF CARDIFF CF11 0SN

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHERRIE WOOLF

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS SHERRIE JANE WOOLF

View Document

21/10/1521 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/06/1412 June 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED RIGHT TRACK ACCESSORIES LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HADLEY

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR RICHARD THOMAS BAILEY

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY KTS SECRETARIES LIMITED

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED RICHARD BAILEY

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED DUNCAN HADLEY

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JENKINS

View Document

17/09/0917 September 2009 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