Advanced company searchLink opens in new window

THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION

Company number 09104280

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)
17 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2017 AP02 Appointment of Drivetech (Uk) Limited as a director on 1 July 2017
14 Jul 2017 AP02 Appointment of Licence Check Limited as a director on 1 July 2017
06 Jul 2017 TM01 Termination of appointment of Fleet Claims Admnistration Limited as a director on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Edmund Eusebi as a director on 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Oct 2016 AD02 Register inspection address has been changed from C/O Ksam 105 st Peter St St Albans AL1 3EJ England to C/O Kingston Smith Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF
18 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ
14 Jul 2016 AR01 Annual return made up to 26 June 2016 no member list
14 Jul 2016 CH02 Director's details changed for Gb Group Plc on 22 September 2014
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2015 AR01 Annual return made up to 26 June 2015 no member list
22 Jul 2015 AD03 Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ
22 Jul 2015 AD02 Register inspection address has been changed to C/O Ksam 105 st Peter St St Albans AL1 3EJ
22 Jul 2015 CH02 Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014
22 Jul 2015 CH01 Director's details changed for Demund Eusebi on 4 March 2015
09 Jun 2015 TM01 Termination of appointment of Richard Brown as a director on 1 June 2015
14 May 2015 AP01 Appointment of Demund Eusebi as a director on 4 March 2015
22 Sep 2014 AD01 Registered office address changed from The Renewal Trust Centre 3 Hawksworth Street Nottignham NG3 2EG Uk to Devonshire House 60 Goswell Road London EC1M 7AD on 22 September 2014
18 Sep 2014 AP02 Appointment of Gb Group Plc as a director on 11 August 2014