DATA PROCESSING LIMITED

Company Documents

DateDescription
10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM
56 BRAMPTON COURT
STOCKBRIDGE ROAD
CHICHESTER
WEST SUSSEX
PO19 2PD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/10/136 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/10/1213 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH CUTHBERT / 04/02/2009

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM, 56 BRAMPTON COURT, STOCKBRIDGE ROAD, CHICHESTER, WEST SUSSEX, PO19 2PD

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 AUDITOR'S RESIGNATION

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: A BULL PLAIN, HERTFORD, HERTS, SG14 1DY

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 EXEMPTION FROM APPOINTING AUDITORS 22/11/92

View Document

30/09/9130 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: G OFFICE CHANGED 26/09/91 2 BACHES STREET LONDON N1 6UB

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED READYLESSON LIMITED CERTIFICATE ISSUED ON 25/09/91

View Document

19/07/9119 July 1991 ALTER MEM AND ARTS 26/06/91

View Document

26/06/9126 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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