DRVN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01

View Document

20/05/2520 May 2025 Appointment of Ms Alia Hermione Manu Parpia as a director on 2025-05-13

View Document

10/04/2510 April 2025 Termination of appointment of Thomas Fawcett as a director on 2025-03-14

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Lewis Frederick Jones as a secretary on 2024-02-29

View Document

06/02/246 February 2024 Appointment of Mr Neil Austin Blagden as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Martin Francis Fleming as a director on 2024-01-31

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of James Edward Cox as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Thomas Fawcett as a director on 2023-09-27

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

07/06/237 June 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Peter Siewers as a director on 2021-12-15

View Document

12/01/2212 January 2022 Termination of appointment of Adriana Susanna Maria Vreeburg as a director on 2021-12-31

View Document

15/10/2115 October 2021 Termination of appointment of Gareth Robert Kirkwood as a director on 2021-09-29

View Document

14/10/2114 October 2021 Appointment of Mr James Edward Cox as a director on 2021-09-29

View Document

13/10/2113 October 2021 Appointment of Mr Martin Francis Fleming as a director on 2021-09-29

View Document

12/10/2112 October 2021 Termination of appointment of Oliver Daniel Holden as a director on 2021-09-29

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROBERT KIRKWOOD / 06/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

03/07/203 July 2020 CESSATION OF INTELEMATICS AUSTRALIA PTY LTD AS A PSC

View Document

30/06/2030 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED INTELEMATICS EUROPE LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY CHAPMAN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEARLE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR RODNEY JOHN CHAPMAN

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR TEUN VORM

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE FLANAGAN

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR HANS BOSCH

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR OLIVER DANIEL HOLDEN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWB B.V.

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELEMATICS AUSTRALIA PTY LTD

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR DAVID SEARLE

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY LLOYD-JUKES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIK BRUGGEN

View Document

06/12/176 December 2017 DIRECTOR APPOINTED TEUN VAN DER VORM

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/09/169 September 2016 31/03/16 STATEMENT OF CAPITAL GBP 2400000

View Document

08/09/168 September 2016 DIRECTOR APPOINTED NEIL TAYLOR

View Document

07/09/167 September 2016 DIRECTOR APPOINTED FREDERIK JACOBUS VAN BRUGGEN

View Document

07/09/167 September 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

25/08/1625 August 2016 ADOPT ARTICLES 31/03/2016

View Document

15/08/1615 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 2280000

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN JORDAN

View Document

03/08/163 August 2016 SECRETARY APPOINTED LEWIS FREDERICK JONES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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