DRIVETRAIN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Change of details for Mr Julian Peter Clark as a person with significant control on 2025-09-01 |
| 14/11/2514 November 2025 New | Notification of Wayne Stroud as a person with significant control on 2025-09-01 |
| 01/09/251 September 2025 | Confirmation statement made on 2025-09-01 with updates |
| 31/07/2531 July 2025 | Appointment of Mr Wayne Stroud as a director on 2025-07-31 |
| 16/07/2516 July 2025 | Micro company accounts made up to 2024-10-31 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 24/11/2324 November 2023 | Director's details changed for Mr Julian Peter Clark on 2023-11-15 |
| 24/11/2324 November 2023 | Change of details for Mr Julian Peter Clark as a person with significant control on 2023-11-15 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/03/236 March 2023 | Micro company accounts made up to 2022-10-31 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-10-31 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JULIAN PETER CLARK / 21/02/2020 |
| 27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER CLARK / 21/02/2020 |
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 14/12/1514 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/11/1424 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM KINGFISHER EXCHANGE KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/11/1328 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/12/125 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/08/1222 August 2012 | CONSOLIDATION 09/08/12 |
| 22/08/1222 August 2012 | SUB DIV 2000 ORD SHRS 0.01 09/08/2012 |
| 15/08/1215 August 2012 | APPOINTMENT TERMINATED, SECRETARY ANN CLARK |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/12/116 December 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
| 01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/02/1118 February 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER CLARK / 10/11/2010 |
| 29/11/1029 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
| 25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 2 ROTHSCHILD AVENUE ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5LZ UNITED KINGDOM |
| 10/11/0910 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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