DRIVER COMMISIONING & TESTING SERVICE LIMITED
Status | ACTIVE |
Company No. | 06042755 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DRIVER COMMISIONING & TESTING SERVICE LIMITED is an active private limited company with number 06042755. It was incorporated 17 years, 4 months, 29 days ago, on 05 January 2007. The company address is 294 Balby Road, Doncaster, DN4 0QF, South Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolution voluntary strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 19 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-16
Officer name: Heather Gail Driver
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-16
Psc name: Mr David Jonathan Driver
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jonathan Driver
Change date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 02 Aug 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-30
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
New address: 294 Balby Road Doncaster South Yorkshire DN4 0QF
Old address: 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England
Change date: 2016-07-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Old address: C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL
New address: 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF
Change date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Driver
Change date: 2013-01-15
Documents
Change person secretary company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Heather Gail Driver
Change date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: Hewitt Allison Building Clayfield Industrial Estate Tickhill Road, Doncaster South Yorkshire DN48QG
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: David Driver
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
81B SHEPHERDS BUSH ROAD,HAMMERSMITH, LONDON,W6 7LR
Number: | 11195162 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BENTON ROAD,NEWCASTLE UPON TYNE,NE7 7DR
Number: | 10418759 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 DUNHILL ROAD,CO.LONDONDERRY,BT51 3QJ
Number: | NI011086 |
Status: | ACTIVE |
Category: | Private Limited Company |
LET'S GO SOCIAL! COMMUNITY INTEREST COMPANY
FLAT 63,CAMDEN,NW1 7DE
Number: | 10585936 |
Status: | ACTIVE |
Category: | Community Interest Company |
51 LOBDEN CRESCENT, WHITWORTH,LANCASHIRE,OL12 8PU
Number: | 04462784 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WESTWAY,WIRRAL,CH60 8PJ
Number: | 11511369 |
Status: | ACTIVE |
Category: | Private Limited Company |