K.D.P. SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Kevin Derek Passey on 2024-08-24

View Document

15/10/2415 October 2024 Change of details for Mr Kevin Derek Passey as a person with significant control on 2024-08-24

View Document

15/10/2415 October 2024 Director's details changed for Mrs Jane Suzanne Passey on 2024-08-24

View Document

15/10/2415 October 2024 Change of details for Mrs Jane Suzanne Passey as a person with significant control on 2024-08-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK PASSEY / 26/03/2021

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUZANNE PASSEY / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUZANNE PASSEY / 26/03/2021

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM LARCHILL FIR TREE LANE WEST CHILTINGTON PULBOROUGH RH20 2RA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUZANNE PASSEY / 19/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

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

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUZANNE PASSEY / 18/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK PASSEY / 18/10/2012

View Document

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

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK PASSEY / 06/03/2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUZANNE PASSEY / 06/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUZANNE PASSEY / 06/03/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 STATEMENT BY DIRECTORS

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 142

View Document

28/06/1128 June 2011 REDUCE ISSUED CAPITAL 22/06/2011

View Document

28/06/1128 June 2011 SOLVENCY STATEMENT DATED 22/06/11

View Document

21/06/1121 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 50100

View Document

15/06/1115 June 2011 INCREASED AUTHORISED SHARE CAPITAL 08/06/2011

View Document

15/06/1115 June 2011 THE COMPANY NOMINAL SHARES CAPITAL INCREASED BY 59000.00 ON 08/06/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0919 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 19/10/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 14/10/97

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 14/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

18/11/9618 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/11/891 November 1989 RETURN MADE UP TO 19/10/89; NO CHANGE OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/11/8815 November 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

09/04/879 April 1987 CERTIFICATE OF INCORPORATION

View Document

09/04/879 April 1987 MEMORANDUM 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