PROCEDURE AND DATA SOLUTIONS LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/10/2428 October 2024 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

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2023-01-18

View Document

10/10/2210 October 2022 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

20/12/2120 December 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 03/07/2020

View Document

03/07/203 July 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULA DAVISON / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULA DAVISON / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 03/07/2020

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 06/03/2020

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 06/03/2020

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULA DAVISON / 06/03/2020

View Document

08/03/208 March 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULA DAVISON / 06/03/2020

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 06/03/2020

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 01/01/2020

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULA DAVISON / 01/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 01/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULA DAVISON / 01/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW DAVISON / 01/01/2020

View Document

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

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 3 PARKSIDE GARDENS WINCHESTER HAMPSHIRE SO22 5NA ENGLAND

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW DAVISON / 06/05/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 32 HILLSIDE WHITCHURCH HAMPSHIRE RG28 7SN

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULA DAVISON / 06/05/2016

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/05/1530 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/05/1418 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW DAVISON / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SALOP TF10 7AB

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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