About

Registered Number: 03513758
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: VICTOR S GREEN & CO, Raynor House 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY

 

Founded in 1998, Drive Computer Services Ltd are based in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Drive Computer Services Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 04 December 2018
CH01 - Change of particulars for director 10 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 23 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 12 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 15 November 2017
CH01 - Change of particulars for director 14 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 25 March 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 04 January 2000
287 - Change in situation or address of Registered Office 12 April 1999
363s - Annual Return 14 March 1999
395 - Particulars of a mortgage or charge 17 June 1998
CERTNM - Change of name certificate 16 June 1998
395 - Particulars of a mortgage or charge 15 June 1998
225 - Change of Accounting Reference Date 11 June 1998
353 - Register of members 02 June 1998
325 - Location of register of directors' interests in shares etc 02 June 1998
318 - Location of directors' service contracts 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
CERTNM - Change of name certificate 06 March 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 1998 Outstanding

N/A

Legal mortgage 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.