DRAKE ACCOUNTING SOLUTIONS LIMITED
Company number 06623149
- Company Overview for DRAKE ACCOUNTING SOLUTIONS LIMITED (06623149)
- Filing history for DRAKE ACCOUNTING SOLUTIONS LIMITED (06623149)
- People for DRAKE ACCOUNTING SOLUTIONS LIMITED (06623149)
- More for DRAKE ACCOUNTING SOLUTIONS LIMITED (06623149)
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) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from 26a Grosvenor House Churchfields Road Salisbury SP2 7NH England to 26a Churchfields Road Salisbury SP2 7NH on 8 November 2024 | |
27 Oct 2024 | AD01 | Registered office address changed from Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF to 26a Grosvenor House Churchfields Road Salisbury SP2 7NH on 27 October 2024 | |
27 Oct 2024 | CH01 | Director's details changed for Mr Jamie Thomas Drake on 27 October 2024 | |
27 Oct 2024 | CH01 | Director's details changed for Mrs Katherine Alexandra Drake-Burrows on 27 October 2024 | |
27 Oct 2024 | CH01 | Director's details changed for Mr Jamie Thomas Drake on 27 October 2024 | |
27 Oct 2024 | PSC04 | Change of details for Mr Jamie Thomas Drake as a person with significant control on 27 October 2024 | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
05 Oct 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | AP01 | Appointment of Mrs Katherine Alexandra Drake-Burrows as a director on 20 January 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Jamie Thomas Drake on 1 April 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2019 | PSC01 | Notification of Jamie Thomas Drake as a person with significant control on 6 April 2016 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Beech House Rudge Lane Oare Marlborough Wiltshire SN8 4JH to Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF on 25 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |