DST PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

06/12/236 December 2023 Appointment of Mr. Brian N. Schell as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-11-30

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to Platinum House St. Marks Hill Surbiton KT6 4QD on 2022-11-04

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Auditor's resignation

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

23/11/1823 November 2018 SAIL ADDRESS CREATED

View Document

23/11/1823 November 2018 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 REG PSC

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PATRICK JOHN LOUIS PEDONTI

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GREGG GIVENS

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/01/179 January 2017 05/08/11 STATEMENT OF CAPITAL GBP 203441065

View Document

19/12/1619 December 2016 REDUCE ISSUED CAPITAL 19/12/2016

View Document

19/12/1619 December 2016 STATEMENT BY DIRECTORS

View Document

19/12/1619 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 136441065

View Document

19/12/1619 December 2016 SOLVENCY STATEMENT DATED 19/12/16

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY APPOINTED MR ROBERT WYN EVANS

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 169941065.00

View Document

15/06/1015 June 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED GREGG GIVENS

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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