MORE DRIVER SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05498417 |
Category | Private Limited Company |
Incorporated | 04 Jul 2005 |
Age | 18 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MORE DRIVER SOLUTIONS LIMITED is an active private limited company with number 05498417. It was incorporated 18 years, 10 months, 19 days ago, on 04 July 2005. The company address is 4 Cygnet Drive 4 Cygnet Drive, Northampton, NN4 9BS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2022
Action Date: 03 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-03
Charge number: 054984170003
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
Old address: Unit 2a Stour Road Weedon Rd Ind Est Northampton Northants NN5 5AA
New address: 4 Cygnet Drive Swan Valley Northampton NN4 9BS
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nicola Lindsay Tilley
Change date: 2018-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-04
Psc name: Mrs Emily Elizabeth Pearl Cooper
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-04
Officer name: Ms Nicola Lindsay Tilley
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Capital allotment shares
Date: 05 Dec 2012
Action Date: 03 Sep 2012
Category: Capital
Type: SH01
Capital : 501,000 GBP
Date: 2012-09-03
Documents
Resolution
Date: 05 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 15 Dec 2011
Action Date: 22 Nov 2011
Category: Capital
Type: SH01
Capital : 250,000 GBP
Date: 2011-11-22
Documents
Resolution
Date: 15 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 03 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 03 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-03
Officer name: Miss Nicola Lindsay Tilley
Documents
Change registered office address company with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: AD01
Change date: 2011-05-03
Old address: Unit 2B Millbrook Close St James Mill Business Park Northampton Northants NN5 5JF
Documents
Legacy
Date: 17 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date
Date: 08 Sep 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-25
Old address: Burlington House 369 Wellingborough Road Northampton NN1 4EU
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Resolution
Date: 06 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nicola woodward
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wayne woodward
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ united kingdom
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from beeswing house, 31 sheep street wellingborough northamptonshire NN8 1BZ
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / wayne woodward / 01/01/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicola woodward / 01/01/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / emily cooper / 25/02/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola tilley / 25/02/2008
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed miss emily elizabeth pearl cooper
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed miss nicola lindsay tilley
Documents
Legacy
Date: 27 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 01/02/08\gbp si 2@1=2\gbp ic 3/5\
Documents
Accounts with accounts type dormant
Date: 29 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Certificate change of name company
Date: 07 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed housemove assist LIMITED\certificate issued on 07/11/07
Documents
Legacy
Date: 07 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/08/07-31/10/07 £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 14 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dynamite resources LIMITED\certificate issued on 14/03/07
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: c/o bedells and chambers beeswing house 31 sheep street wellingborough northants NN8 1BZ
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 94 st james road northampton NN5 5LF
Documents
Accounts with accounts type dormant
Date: 15 Aug 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
BIZZBY CORPORATE TRUSTEE LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10529415 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL PLACE MANAGEMENT CO. LTD.
5 CAMPBELL PLACE,WARMINSTER,BA12 7SA
Number: | 02780845 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HANWELL W7 DEVELOPMENTS LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 11964948 |
Status: | ACTIVE |
Category: | Private Limited Company |
321 - 323 HIGH ROAD,CHADWELL HEATH,RM6 6AX
Number: | 10343713 |
Status: | ACTIVE |
Category: | Private Limited Company |
MX SPECIALISED SERVICES LIMITED
UNIT 15,BANBURY,OX16 2SP
Number: | 06990267 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AGNES STREET,PENARTH,CF64 2JW
Number: | 11648299 |
Status: | ACTIVE |
Category: | Private Limited Company |