DRVN ADVANCED ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-03-18 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Termination of appointment of David Roche as a director on 2024-09-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Cessation of Darren George Mcdermott as a person with significant control on 2024-07-08

View Document

19/07/2419 July 2024 Notification of Drvn West Midlands Ltd as a person with significant control on 2024-07-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2023-04-28

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-05-31 to 2022-07-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/08/2116 August 2021 Registered office address changed from , 2 Woodhams Road, Coventry, CV3 4FX, England to 13-13a Westwood Way Westwood Business Park Coventry CV4 8HS on 2021-08-16

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

22/06/2122 June 2021 Appointment of Mr Jevon Thurston-Thorpe as a director on 2021-06-09

View Document

22/06/2122 June 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to 2 Woodhams Road Coventry CV3 4FX on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Mr Iain Campbell Muir as a director on 2021-06-09

View Document

22/06/2122 June 2021 Appointment of Mr William Michael Mcdermott Jnr as a director on 2021-06-09

View Document

22/06/2122 June 2021 Appointment of Mr Jason Daniel Mcdermott as a director on 2021-06-09

View Document

22/06/2122 June 2021 Appointment of Mr David Roche as a director on 2021-06-09

View Document

22/06/2122 June 2021 Appointment of Mr Darren George Mxdermott as a director on 2021-06-09

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