Date | Description |
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 |