DBA PROCESS CONSULTANTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 17 MANOR ROAD EAST MOLESEY SURREY KT8 9JU

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM JOHN BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / DR AYSE JALE BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM JOHN BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR AYSE JALE BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM JOHN BRADLEY / 14/09/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR AYES JALE BRADLEY / 03/06/2013

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR AYES JALE BRADLEY / 19/06/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information