- Company Overview for DRIVESPEED DIGITAL LIMITED (09245478)
- Filing history for DRIVESPEED DIGITAL LIMITED (09245478)
- People for DRIVESPEED DIGITAL LIMITED (09245478)
- More for DRIVESPEED DIGITAL LIMITED (09245478)
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 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
03 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 May 2024 | CH01 | Director's details changed for Mr Roger Anthony Bodill on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mr Roger Anthony Bodill on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mrs Michelle Yvonne Wallis on 3 May 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
27 May 2021 | PSC07 | Cessation of Rba Network Limited as a person with significant control on 4 January 2021 | |
27 May 2021 | PSC02 | Notification of Drivespeed Group Limited as a person with significant control on 4 January 2021 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | AP01 | Appointment of Mr Gary Paul Beynon as a director on 4 January 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
24 Jul 2018 | PSC05 | Change of details for Rba Network Limited as a person with significant control on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Winterscale House Winterscale Street York Yorkshire YO10 4BT to 1st Floor Unit 5 Arabesque House Monks Cross Drive York Yorkshire YO32 9GZ on 24 July 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
03 Nov 2017 | PSC05 | Change of details for Drivespeed Uk Limited as a person with significant control on 15 June 2017 |