(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-08-30
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-05-12
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-08-30
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-30
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-30
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-08-28 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-30
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-20
filed on: 20th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-30
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed drivas recruitment LTDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 5th, July 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-05
filed on: 5th, July 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 074846760001, created on 2018-03-26
filed on: 3rd, April 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2017-09-01
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-04-01
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed acko recruitment LIMITEDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 28 the Quadrant Barton Lane Abingdon Oxfordshire OX14 3YS. Change occurred on 2014-12-11. Company's previous address: 7 Nuffield Way Jennings Business Centre Abingdon Oxfordshire OX14 1RL.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-11
filed on: 11th, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-17
filed on: 17th, November 2014
| resolution
|
|
(CERTNM) Company name changed oss drivers LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 16th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed p trans LTDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-29
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-09-28
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Nuffield Way Jennings Business Centre Abingdon Oxfordshire OX14 1RL. Change occurred on 2014-09-29. Company's previous address: 104a Broadway Didcot Oxfordshire OX11 8AB.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-29
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-29
filed on: 29th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-29
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-29: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 10th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Sovereign Close Didcot OX11 8TR England on 2012-09-10
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-06
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(7 pages)
|