Advanced company searchLink opens in new window

DRIVE COMPUTER SERVICES LIMITED

Company number 03513758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Dec 2024 AD01 Registered office address changed from C/O Robert Holderness 47 Valsheda Court Hythe Marine Village Hythe, Southampton Hampshire SO45 6DW United Kingdom to C/O Robert Holderness 47 Velsheda Court Hythe Marine Village Hythe, Southampton Hampshire SO45 6DW on 4 December 2024
25 Jul 2024 AD01 Registered office address changed from C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY to C/O Robert Holderness 47 Valsheda Court Hythe Marine Village Hythe, Southampton Hampshire SO45 6DW on 25 July 2024
24 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
24 Aug 2021 CH01 Director's details changed for Mr Robert Graham Holderness on 24 August 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CH01 Director's details changed for Mr Robert Graham Holderness on 10 April 2018
09 Apr 2018 TM01 Termination of appointment of Stephen Christopher Robinson as a director on 9 April 2018
23 Mar 2018 AP01 Appointment of Mr Robert Ian Grant as a director on 23 March 2018
13 Mar 2018 CH01 Director's details changed for Robert Graham Holderness on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Robert Graham Holderness on 13 March 2018
12 Mar 2018 CH01 Director's details changed for Robert Graham Holderness on 12 March 2018
11 Mar 2018 AD03 Register(s) moved to registered inspection location 49 Toothill Close Ashton-in-Makerfield Wigan Lancashire WN4 8BJ
09 Mar 2018 CH01 Director's details changed for Robert Graham Holderness on 7 March 2018