- Company Overview for DRIVING SKILLS AGENCY LIMITED (05717846)
- Filing history for DRIVING SKILLS AGENCY LIMITED (05717846)
- People for DRIVING SKILLS AGENCY LIMITED (05717846)
- More for DRIVING SKILLS AGENCY LIMITED (05717846)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
02 Oct 2023 | PSC04 | Change of details for Mr Andrew Richard James Catlin as a person with significant control on 28 September 2023 | |
02 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 28 September 2023
|
|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | PSC04 | Change of details for Mr Andrew Richard James Catlin as a person with significant control on 26 June 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mr Adam Matthew Tarrant on 26 June 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mr Andrew Richard James Catlin on 26 June 2023 | |
24 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2023
|
|
24 Jul 2023 | SH03 | Purchase of own shares. | |
17 Jul 2023 | PSC04 | Change of details for Mr Andrew Richard James Catlin as a person with significant control on 26 June 2023 | |
17 Jul 2023 | PSC07 | Cessation of Ian Michael Mulingani as a person with significant control on 26 June 2023 | |
12 Jul 2023 | TM02 | Termination of appointment of Ian Michael Mulingani as a secretary on 27 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Ian Michael Mulingani as a director on 27 June 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 29 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
12 Nov 2018 | AP01 | Appointment of Mr Adam Tarrant as a director on 9 November 2018 |