TEMPORARY DRIVING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Registration of charge 097495260003, created on 2024-02-16

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Registered office address changed from 16 Culley Court Orton Southgate Peterborough PE2 6WA England to 32 Elizabeth Street Corby NN17 1PN on 2023-11-08

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/12/221 December 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CRANE

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED MAX PLUS WEST MIDLANDS LTD CERTIFICATE ISSUED ON 22/02/19

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN FARMER

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 16 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6WA ENGLAND

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARMER / 09/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRANE / 09/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 5 TODS TERRACE UPPINGHAM OAKHAM LE15 9SL ENGLAND

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY WALL

View Document

10/05/1810 May 2018 CESSATION OF GARRY COLIN WALL AS A PSC

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097495260002

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097495260001

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 1 BRISBANE HOUSE CORBYGATE BUSINESS PARK CORBY NN17 5JG ENGLAND

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR COLIN CRANE

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR DARREN FARMER

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY COLIN WALL / 15/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 8 CHURCH WALK WELDON CORBY NORTHAMPTONSHIRE NN17 3JX UNITED KINGDOM

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGIN

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GARRY WALL / 04/04/2016

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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