About

Registered Number: 03789204
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Tolpits, Lane, Watford, Hertfordshire, WD18 9SB

 

Dl Software Solutions Ltd was registered on 14 June 1999 and are based in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Meades & Company Secretarial Limited, Lamb, Dominic Antony John, Holmes, Amanda Brooke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Dominic Antony John 16 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MEADES & COMPANY SECRETARIAL LIMITED 17 April 2008 - 1
HOLMES, Amanda Brooke 16 July 1999 17 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 June 2019
PSC04 - N/A 09 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 14 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 24 July 2000
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.