REVOLUTION DRIVER RECRUITMENT 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
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Satisfaction of charge 052212100003 in full

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Satisfaction of charge 2 in full

View Document

29/10/2129 October 2021 Registration of charge 052212100004, created on 2021-10-29

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052212100003

View Document

23/11/1823 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM FOSSE BUNGALOW FOSSE WAY STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9JF UNITED KINGDOM

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WELSBY

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 09/04/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1110 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1110 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1110 January 2011 REDEEM 50 £1 ORDINARY SHARES FOR A TOTAL OF £80,000 04/11/2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR PAUL RICHARD WELSBY

View Document

26/11/1026 November 2010 26/11/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSBY

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MRS CLAIRE LOUISE GURNEY

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/107 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN GURNEY / 03/09/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL WELSBY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSBY

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GURNEY / 01/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 106 / 108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 4-5 EASTLANDS COURT ST PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 5 TURCHIL WALK, CAWSTON GRANGE RUGBY WAWICKSHIRE CV22 7GE

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information