DRL SOFTWARE LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Bruce Nicholas Tomlinson as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr Andrew James Brown as a director on 2023-10-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

21/11/2221 November 2022 Termination of appointment of Graham David Leeming as a director on 2022-11-18

View Document

21/11/2221 November 2022 Appointment of Dr Bruce Nicholas Tomlinson as a director on 2022-11-18

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

07/02/227 February 2022 Appointment of Mrs Rachel Paddon as a secretary on 2022-01-28

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMSTON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS LAUREN KATHERINE STEWART PATTERSON

View Document

15/10/1315 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JOHN ROBERT ORMSTON

View Document

11/11/1111 November 2011 RE SECTION 175(5)(A) 01/11/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

09/11/119 November 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAY

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILLIAMS

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: BARGATE HOUSE CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/12/9631 December 1996 EXEMPTION FROM APPOINTING AUDITORS 04/11/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company