About

Registered Number: 03100147
Date of Incorporation: 08/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Howbery Park, Wallingford, Oxfordshire, OX10 8BA

 

Established in 1995, Drl Software Ltd has its registered office in Oxfordshire, it's status is listed as "Active". Drl Software Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Richard Nicholas 08 September 1995 01 November 2011 1
LAND, John Michael 08 September 1995 13 April 2007 1
WILLIAMS, Christopher Robert 08 September 1995 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 21 September 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 22 November 2011
RESOLUTIONS - N/A 11 November 2011
AA01 - Change of accounting reference date 09 November 2011
AD01 - Change of registered office address 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 13 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 24 February 1997
RESOLUTIONS - N/A 31 December 1996
363s - Annual Return 28 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
288 - N/A 13 September 1995
NEWINC - New incorporation documents 08 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.