- 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) |
---|---|---|---|
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Jul 2018 | TM01 | Termination of appointment of Michael Ian Carpenter as a director on 16 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Michael Ian Carpenter as a person with significant control on 16 July 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Andrew Richard James Catlin on 3 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Ian Michael Mulingani on 3 November 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Mr Ian Michael Mulingani on 3 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Michael Ian Carpenter on 3 November 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Oct 2012 | AP01 | Appointment of Mr Andrew Richard James Catlin as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Ian Michael Mulingani as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2011 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 21 June 2011 |