About

Registered Number: 05231166
Date of Incorporation: 14/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Driver Information Systems Ltd was registered on 14 September 2004, it's status at Companies House is "Active". The companies directors are Yarrow, Stephen Alan, Cowan, Anne Sybil. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARROW, Stephen Alan 14 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Anne Sybil 14 September 2004 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 20 January 2020
AA01 - Change of accounting reference date 17 January 2020
AD01 - Change of registered office address 02 January 2020
EH02 - N/A 02 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 02 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 September 2012
CH01 - Change of particulars for director 08 September 2012
AD04 - Change of location of company records to the registered office 08 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA01 - Change of accounting reference date 23 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
287 - Change in situation or address of Registered Office 09 November 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
225 - Change of Accounting Reference Date 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.