DATA PROCESSING SUPPLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2017-06-12

View Document

22/04/2422 April 2024 Notification of Paul James Anderson as a person with significant control on 2016-04-06

View Document

22/04/2422 April 2024 Notification of Michelle Atkinson as a person with significant control on 2016-04-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Director's details changed for Mr Paul James Anderson on 2021-10-06

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/09/1917 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/08/1730 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 Confirmation statement made on 2017-06-12 with updates

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GAHAGAN

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR ALAN ROSS MARSHALL IVENS

View Document

02/12/162 December 2016 SECRETARY APPOINTED MRS MICHELLE ATKINSON

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GAHAGAN

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 08/01/16 STATEMENT OF CAPITAL GBP 704

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST GAHAGAN / 13/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERSON / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ANDERSON / 06/06/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ANDERSON / 09/01/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ANDERSON / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAHAGAN / 12/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN GAHAGAN / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLAIRE ATKINSON / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ANDERSON / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERSON / 11/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POPPLETON / 12/06/2010

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/06/9414 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/9414 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 S386 DISP APP AUDS 08/06/92

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

13/07/9113 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE SHORT FROM 29/07 TO 28/02

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9019 February 1990 COMPANY NAME CHANGED ANDERSON & BELL LIMITED CERTIFICATE ISSUED ON 20/02/90

View Document

19/02/9019 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/90

View Document

05/02/905 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 £ IC 100/64 27/12/89 £ SR 36@1=36

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 ALTER MEM AND ARTS 09/11/89

View Document

29/11/8929 November 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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