Advanced company searchLink opens in new window

DRIVEPOINTUK LTD

Company number 08786184

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)
26 Oct 2022 TM01 Termination of appointment of Wayne Taylor as a director on 26 October 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 AA Micro company accounts made up to 30 November 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
24 Oct 2019 AP01 Appointment of Miss Serena Jane Juul as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Ivan Nicholas Battersby as a director on 23 October 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Feb 2018 AD01 Registered office address changed from Old Searchlights Runwick Lane Farnham Surrey GU10 5EF to Unit 7 Hartley Business Park Selborne Road Alton Hampshire GU34 3HP on 19 February 2018
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
09 May 2014 TM01 Termination of appointment of Roger Hancock as a director
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted