DRIVE SYSTEM DESIGN - History of Changes


DateDescription
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-07 delete address 12 CHARLES II STREET LONDON ENGLAND SW1Y 4QU
2024-04-07 insert address UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE ENGLAND CV31 1NB
2024-04-07 update account_ref_day 29 => 31
2024-04-07 update account_ref_month 11 => 3
2024-04-07 update accounts_next_due_date 2024-08-29 => 2024-12-31
2024-04-07 update registered_address
2024-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2024 FROM 12 CHARLES II STREET LONDON SW1Y 4QU ENGLAND
2024-03-09 delete source_ip 68.66.248.14
2024-03-09 insert source_ip 141.193.213.10
2024-03-09 update website_status NoTargetPages => OK
2023-11-30 update statutory_documents CURREXT FROM 29/11/2023 TO 31/03/2024
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-11-29
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/22
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-27 update website_status OK => NoTargetPages
2023-06-07 delete address 13TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON UNITED KINGDOM SW1Y 4TE
2023-06-07 insert address 12 CHARLES II STREET LONDON ENGLAND SW1Y 4QU
2023-06-07 update account_ref_day 31 => 29
2023-06-07 update account_ref_month 3 => 11
2023-06-07 update accounts_next_due_date 2023-12-31 => 2023-08-29
2023-06-07 update registered_address
2023-04-27 update statutory_documents PREVSHO FROM 31/03/2023 TO 29/11/2022
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM 13TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE UNITED KINGDOM
2023-04-19 update statutory_documents DIRECTOR APPOINTED MR SHANKAR VENKATRAMAN
2023-04-07 delete address UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB
2023-04-07 insert address 13TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON UNITED KINGDOM SW1Y 4TE
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-04-07 update registered_address
2022-12-19 update statutory_documents DIRECTOR APPOINTED MR DAVID FRANCIS KELLY
2022-12-05 update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023
2022-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2022 FROM UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB
2022-12-02 update statutory_documents DIRECTOR APPOINTED MOHAMMAD FAIZ AHMAD
2022-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HINDUJA TECH UK LIMITED
2022-12-02 update statutory_documents CESSATION OF ALEXANDER JAMES TYLEE-BIRDSALL AS A PSC
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FINDLAY
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD ANDREWS
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KELLY
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MORTON
2022-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER TYLEE-BIRDSALL
2022-11-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2022
2022-11-01 update website_status NoTargetPages => OK
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-03 update website_status OK => NoTargetPages
2022-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-07-26 update statutory_documents CESSATION OF ALEXANDER JAMES TYLEE-BIRDSALL AS A PSC
2022-07-26 update statutory_documents CESSATION OF MARK EDWARD FINDLAY AS A PSC
2022-07-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/12/2020
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TYLEE-BIRDSALL
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA TYLEE-BIRDSALL
2022-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-29 insert about_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert career_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert contact_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert index_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert management_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert product_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert projects_pages_linkeddomain drivesystemdesign.us
2020-02-29 insert terms_pages_linkeddomain drivesystemdesign.us
2019-11-07 update account_category TOTAL EXEMPTION FULL => GROUP
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-25 delete person Vanessa Canale-Parola
2019-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-25 insert career_pages_linkeddomain royal-leamington-spa.co.uk
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-26 delete career_pages_linkeddomain royal-leamington-spa.co.uk
2019-03-15 update statutory_documents DIRECTOR APPOINTED MRS REBECCA LOUISE TYLEE-BIRDSALL
2019-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2018-12-21 delete personal_emails am..@drivesystemdesign.com
2018-12-21 delete address Unit B, Berrington Road, Leamington Spa, CV31 1NB
2018-12-21 delete alias Drive System Design Limited
2018-12-21 delete email am..@drivesystemdesign.com
2018-12-21 delete phone 01926 678310
2018-12-21 delete phone 01926 678370
2018-12-21 insert address Unit B Berrington Road, Sydenham Industrial Estate, Leamington Spa CV 31 or 37655 Interchange Drive Farmington Hills Michigan 48335 USA
2018-12-21 insert email qh..@drivesystemdesign.com
2018-10-26 delete address 38855 Hills Tech Drive Unit 500 Farmington Hills MI 48331
2018-10-26 delete phone 38855
2018-10-26 insert address 37655 Interchange Drive Farmington Hills MI 48335
2018-10-26 insert phone 01926 678310
2018-10-26 insert phone 37655
2018-10-26 update primary_contact 38855 Hills Tech Drive Unit 500 Farmington Hills MI 48331 => 37655 Interchange Drive Farmington Hills MI 48335
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-23 delete chairman Gerald Andrews
2018-08-23 delete cto Alex Tylee-Birdsall
2018-08-23 delete general_emails in..@www.drivesystemdesign.com
2018-08-23 delete managingdirector Mark Findlay
2018-08-23 delete otherexecutives David Kelly
2018-08-23 delete otherexecutives John Morton
2018-08-23 delete otherexecutives Jon Brentnall
2018-08-23 delete otherexecutives Lee Sykes
2018-08-23 insert otherexecutives Mark Findlay
2018-08-23 insert personal_emails am..@drivesystemdesign.com
2018-08-23 delete email in..@www.drivesystemdesign.com
2018-08-23 delete person Pedro Zabala
2018-08-23 delete person Rob Oliver
2018-08-23 delete person Simon Shepherd
2018-08-23 delete source_ip 209.124.66.12
2018-08-23 insert alias Drive System Design Inc.
2018-08-23 insert email am..@drivesystemdesign.com
2018-08-23 insert person Vanessa Canale-Parola
2018-08-23 insert phone 01926 678370
2018-08-23 insert source_ip 68.66.248.14
2018-08-23 update person_description Matt Hole => Matt Hole
2018-08-23 update person_title Alex Tylee-Birdsall: Technical Director => Director, UK
2018-08-23 update person_title David Kelly: Director; Specialist => Director, UK; Specialist
2018-08-23 update person_title Gerald Andrews: Chairman => Chairman, UK
2018-08-23 update person_title John Morton: Engineering Director => Engineering Director, UK
2018-08-23 update person_title Jon Brentnall: President, North America => President, USA
2018-08-23 update person_title Lee Sykes: Commercial Director => Commercial Director, UK
2018-08-23 update person_title Mark Findlay: Managing Director => Managing Director, UK
2018-08-23 update person_title Matt Hole: Head of Design Engineering => Vice President, Engineering, USA; Vice President for Engineering
2018-08-23 update person_title Tony Walsh: Vice President, North America => Vice President, USA
2018-07-07 update num_mort_outstanding 2 => 0
2018-07-07 update num_mort_satisfied 0 => 2
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063046970001
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063046970002
2017-12-06 delete source_ip 83.170.108.37
2017-12-06 insert source_ip 209.124.66.12
2017-11-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-14 update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR GERALD ANTHONY ANDREWS
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE BARTLAM / 18/05/2017
2017-05-01 insert otherexecutives Jon Brentnall
2017-05-01 insert person Tony Walsh
2017-05-01 update person_title Jon Brentnall: Vice President - Engineering, North America => President, North America
2017-02-15 delete otherexecutives Shaun Mepham
2017-02-15 delete person Shaun Mepham
2017-01-13 delete address North American Centre Drive System Design, 38855 Hills Tech Drive Unit 500 Farmington Hills MI 48331
2017-01-13 insert alias Drive System Design Inc.
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-19 insert otherexecutives John Morton
2016-09-19 update person_title John Morton: Chief Engineer => Engineering Director
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-07 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-05 update statutory_documents 06/07/15 FULL LIST
2015-05-05 delete address Unit B Berrington Road Sydenham Industrial Estate Leamington CV31 1NB
2015-05-05 insert address Unit B Berrington Road Sydenham Industrial Estate Leamington Spa CV31 1NB
2014-11-02 update website_status Disallowed => OK
2014-11-02 insert otherexecutives Shaun Mepham
2014-11-02 delete address 6 Southfield Road, Kineton Road Industrial Estate Southam Warwickshire UK CV47 0FB
2014-11-02 insert address Unit B Berrington Road Sydenham Industrial Estate Leamington CV31 1NB
2014-11-02 insert person Jon Brentnall
2014-11-02 insert person Shaun Mepham
2014-11-02 update founded_year 2007 => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-27 update website_status FlippedRobots => Disallowed
2014-08-07 delete address 6 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE UNITED KINGDOM CV47 0FB
2014-08-07 insert address UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-29 update website_status OK => FlippedRobots
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 6 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB UNITED KINGDOM
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT B BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB ENGLAND
2014-07-15 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 6 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB UNITED KINGDOM
2014-07-15 update statutory_documents 06/07/14 FULL LIST
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TYLEE-BIRDSALL / 28/02/2014
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MORTON / 30/06/2014
2014-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE BARTLAM / 28/02/2014
2014-05-07 update num_mort_charges 0 => 2
2014-05-07 update num_mort_outstanding 0 => 2
2014-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063046970001
2014-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063046970002
2014-01-30 insert person Rob Oliver
2013-12-18 delete index_pages_linkeddomain webcanwork.co.uk
2013-12-18 delete source_ip 91.102.64.134
2013-12-18 insert address 6 Southfield Road, Kineton Road Industrial Estate Southam Warwickshire UK CV47 0FB
2013-12-18 insert source_ip 83.170.108.37
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-07-10 update statutory_documents 06/07/13 FULL LIST
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-22 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-22 update returns_next_due_date 2012-08-03 => 2013-08-03
2012-08-09 update statutory_documents 06/07/12 FULL LIST
2012-05-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH LIILIAN CATHERINE FINDLAY
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA KELLY
2011-09-26 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MORTON
2011-08-02 update statutory_documents 06/07/11 FULL LIST
2011-01-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM WARWICK HOUSE, 32 CLARENDON STREET, LEAMINGTON SPA WARWICKSHIRE CV32 4PG
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents SAIL ADDRESS CREATED
2010-08-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-08-02 update statutory_documents 06/07/10 FULL LIST
2009-12-29 update statutory_documents 29/12/09 STATEMENT OF CAPITAL GBP 180
2009-07-31 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents DIRECTOR APPOINTED JOHN MORTON
2009-06-16 update statutory_documents DIRECTOR APPOINTED DAVID FRANCIS KELLY
2009-05-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents CURREXT FROM 31/07/2008 TO 31/12/2008
2007-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION