AUTOMATIC DATA PROCESSING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/12/2418 December 2024 Change of details for Adp Network Services Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Adp, Inc. as a person with significant control on 2024-12-18

View Document

28/10/2428 October 2024 Director's details changed for Mrs Lorna Wake on 2024-10-27

View Document

15/05/2415 May 2024 Termination of appointment of Donald Edward Mcguire as a director on 2024-04-15

View Document

24/04/2424 April 2024 Appointment of Mr Benjamin Dale-Gough as a director on 2024-04-10

View Document

24/04/2424 April 2024 Appointment of Mrs Virginia Magliulo as a director on 2024-04-10

View Document

15/01/2415 January 2024 Full accounts made up to 2023-06-30

View Document

17/12/2317 December 2023 Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT United Kingdom to 2 the Causeway Causeway Park Staines-upon-Thames TW18 3BF

View Document

15/12/2315 December 2023 Notification of Adp, Inc. as a person with significant control on 2023-12-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of David Johnson as a director on 2023-08-31

View Document

19/02/2319 February 2023 Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF

View Document

19/02/2319 February 2023 Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF

View Document

19/12/2219 December 2022 Full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-06-30

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

22/01/1922 January 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED LORNA WAKE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHEONA FINNEGAN

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 DIRECTOR APPOINTED JEFFREY PHIPPS

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSKETT

View Document

14/12/1514 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED DAVID FOSKETT

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA BLACK

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HADLEY / 30/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHARLOTTA BLACK / 28/10/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHENOA FINNEGAN / 19/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CHARLOTTA BLACK / 05/06/2014

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1426 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 20500000

View Document

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

17/11/1317 November 2013 DIRECTOR APPOINTED PETER HADLEY

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONARTI

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED SHEONA FINNEGAN

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MCGUIRE

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MARIA CHARLOTTA BLACK

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD MCGUIRE / 27/12/2012

View Document

16/11/1216 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 13000000.00

View Document

04/07/124 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU

View Document

29/11/1129 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

14/07/1114 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 5500000.00

View Document

14/07/1114 July 2011 INC SHARE CAP 30/06/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD MCGUIRE / 14/11/2008

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BONARTI / 11/11/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 11/11/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BENSON

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR MICHAEL BONARTI

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: ADP HOUSE, 2 PINE TREE, CHERTSEY LANE, STAINES,MIDDLESEX TW 183

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0528 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 Full accounts made up to 1994-06-30

View Document

18/11/9418 November 1994 Full accounts made up to 1994-06-30

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 Full accounts made up to 1993-06-30

View Document

13/10/9313 October 1993 Full accounts made up to 1993-06-30

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/929 December 1992 Full accounts made up to 1992-06-30

View Document

09/12/929 December 1992 Full accounts made up to 1992-06-30

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 11/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 S252 28/10/90

View Document

03/12/903 December 1990 S386 28/10/90

View Document

03/12/903 December 1990 366 28/10/90

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 £ NC 100/500098 29/06/90

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED 29/06/90

View Document

21/11/9021 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 179-185 GREAT PORTLAND STREET, LONDON, W1N 5ED

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/08/8619 August 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED ADP NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/86

View Document

01/07/851 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/85

View Document

11/03/6911 March 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/6911 March 1969 CERTIFICATE OF INCORPORATION

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