DRIVER INTELLIGENCE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 delete person Mark Cartwright
2023-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-07 insert person Mark Cartwright
2023-08-02 delete person Rupert Stadler
2023-07-01 insert person Rupert Stadler
2023-06-07 delete address GROUND FLOOR OFFICES, 6 KINGS ROW ARMSTRONG ROAD MAIDSTONE ENGLAND ME15 6AQ
2023-06-07 insert address KENTSPACE, SUITE 3 6-8 REVENGE ROAD CHATHAM KENT ENGLAND ME5 8UD
2023-06-07 update registered_address
2023-05-30 delete person Nick Williams
2023-05-30 delete person UK Carline
2023-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM GROUND FLOOR OFFICES, 6 KINGS ROW ARMSTRONG ROAD MAIDSTONE ME15 6AQ ENGLAND
2023-04-13 insert person Nick Williams
2023-04-13 insert person UK Carline
2023-04-07 delete address THE HAYLOFT COURT LODGE FARM, HOOK GREEN ROAD SOUTHFLEET GRAVESEND KENT DA13 9NQ
2023-04-07 insert address GROUND FLOOR OFFICES, 6 KINGS ROW ARMSTRONG ROAD MAIDSTONE ENGLAND ME15 6AQ
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-01-31 update statutory_documents DIRECTOR APPOINTED MRS KAREN BURGESS
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048005290001
2023-01-31 update statutory_documents CESSATION OF JOHN PAUL LAINE ROBINSON AS A PSC
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ROBINSON
2022-10-06 delete address Court Lodge Farm Southfleet, Kent DA13 9NQ United Kingdom
2022-10-06 delete address The Hayloft Court Lodge Farm, Hook Green Road, Southfleet, Gravesend, Kent, DA13 9NQ
2022-10-06 delete phone +44 (0)1342 870401
2022-10-06 insert address Ground Floor Offices, 6 Kings Row Armstrong Road, Maidstone Kent, ME15 6AQ
2022-10-06 insert phone +44 (0)333 188 2178
2022-10-06 update primary_contact Court Lodge Farm Southfleet, Kent DA13 9NQ United Kingdom => Ground Floor Offices, 6 Kings Row Armstrong Road, Maidstone Kent, ME15 6AQ
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM THE HAYLOFT COURT LODGE FARM, HOOK GREEN ROAD SOUTHFLEET GRAVESEND KENT DA13 9NQ
2022-08-06 insert contact_pages_linkeddomain fleetnews.co.uk
2022-08-06 insert index_pages_linkeddomain fleetnews.co.uk
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-06-06 delete contact_pages_linkeddomain fleetnews.co.uk
2022-06-06 delete index_pages_linkeddomain fleetnews.co.uk
2022-03-07 insert contact_pages_linkeddomain fleetnews.co.uk
2022-03-07 insert index_pages_linkeddomain fleetnews.co.uk
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048005290001
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-28 delete source_ip 31.216.52.102
2018-09-28 insert source_ip 18.130.132.157
2018-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-05-28 insert email da..@driver-intelligence.com
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL LAINE ROBINSON
2017-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW BURGESS
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-08-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-07-12 update statutory_documents 16/06/16 FULL LIST
2016-01-26 delete contact_pages_linkeddomain fleetnews.co.uk
2016-01-26 delete index_pages_linkeddomain fleetnews.co.uk
2016-01-26 delete phone +44 (0)1474 540028
2016-01-26 insert phone +44 (0)1342 870401
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-07 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-29 update statutory_documents 16/06/15 FULL LIST
2015-05-02 delete person Mark Wheeler
2015-04-04 delete contact_pages_linkeddomain addthis.com
2015-04-04 delete index_pages_linkeddomain addthis.com
2015-04-04 delete source_ip 92.63.137.13
2015-04-04 insert person Mark Wheeler
2015-04-04 insert source_ip 31.216.52.102
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE HAYLOFT COURT LODGE FARM, HOOK GREEN ROAD SOUTHFLEET GRAVESEND KENT UNITED KINGDOM DA13 9NQ
2014-07-07 insert address THE HAYLOFT COURT LODGE FARM, HOOK GREEN ROAD SOUTHFLEET GRAVESEND KENT DA13 9NQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-25 update statutory_documents 16/06/14 FULL LIST
2014-05-04 update website_status FlippedRobots => OK
2014-05-04 delete alias Powertrain Driver Intelligence Limited
2014-05-04 delete index_pages_linkeddomain aboutcookies.org
2014-05-04 delete phone +44 1474 540 028
2014-05-04 delete source_ip 91.151.210.159
2014-05-04 insert contact_pages_linkeddomain aioinissaydowa.eu
2014-05-04 insert contact_pages_linkeddomain fleetnews.co.uk
2014-05-04 insert contact_pages_linkeddomain ifour.co.uk
2014-05-04 insert contact_pages_linkeddomain toyota.co.uk
2014-05-04 insert index_pages_linkeddomain aioinissaydowa.eu
2014-05-04 insert index_pages_linkeddomain fleetnews.co.uk
2014-05-04 insert index_pages_linkeddomain ifour.co.uk
2014-05-04 insert index_pages_linkeddomain toyota.co.uk
2014-05-04 insert phone +44 (0)1474 540 028
2014-05-04 insert source_ip 92.63.137.13
2014-04-24 update website_status EmptyPage => FlippedRobots
2013-12-07 insert company_previous_name POWERTRAIN DRIVER INTELLIGENCE LTD
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-07 update name POWERTRAIN DRIVER INTELLIGENCE LTD => DRIVER INTELLIGENCE LTD
2013-11-22 update website_status IndexPageFetchError => EmptyPage
2013-11-21 update statutory_documents COMPANY NAME CHANGED POWERTRAIN DRIVER INTELLIGENCE LTD CERTIFICATE ISSUED ON 21/11/13
2013-11-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-14 update website_status OK => IndexPageFetchError
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-01 update statutory_documents 16/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 85530 - Driving school activities
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-03-01 delete vat GB 820 7062 59
2013-03-01 insert registration_number Z2382261
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 16/06/12 FULL LIST
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LAINE ROBINSON / 01/08/2011
2012-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL LAINE ROBINSON / 01/08/2011
2012-01-12 update statutory_documents COMPANY NAME CHANGED POWERTRAIN FLEET RISK SOLUTIONS LTD CERTIFICATE ISSUED ON 12/01/12
2012-01-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW BURGESS
2012-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN POOLE
2011-11-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 16/06/11 FULL LIST
2011-02-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents COMPANY NAME CHANGED POWERTRAIN RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/11
2010-07-12 update statutory_documents 16/06/10 FULL LIST
2010-02-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-21 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08 update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents SECRETARY RESIGNED
2003-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION