Advanced company searchLink opens in new window

DRIVESPEED DIGITAL LIMITED

Company number 09245478

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
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