- Company Overview for DRIVES AND CONTROLS EVENT LIMITED (05283442)
- Filing history for DRIVES AND CONTROLS EVENT LIMITED (05283442)
- People for DRIVES AND CONTROLS EVENT LIMITED (05283442)
- Charges for DRIVES AND CONTROLS EVENT LIMITED (05283442)
- More for DRIVES AND CONTROLS EVENT LIMITED (05283442)
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 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | PSC07 | Cessation of Ryan John Fuller as a person with significant control on 30 July 2021 | |
05 Aug 2021 | PSC07 | Cessation of Ian Atkinson as a person with significant control on 30 July 2021 | |
05 Aug 2021 | PSC02 | Notification of Fullacko Holdings Ltd as a person with significant control on 30 July 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Ryan John Fuller as a person with significant control on 17 May 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH08 | Change of share class name or designation | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
10 Oct 2018 | PSC04 | Change of details for Mr Ryan John Fuller as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Ryan John Fuller on 10 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
20 Nov 2017 | PSC07 | Cessation of Douglas Keith Devlin as a person with significant control on 12 June 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Douglas Keith Devlin as a director on 13 June 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |