Download leads from Nexok and grow your business. Find out more

Data Processes Limited

Documents

Total Documents70
Total Pages251

Filing History

21 July 2023Confirmation statement made on 14 July 2023 with updates
29 March 2023Micro company accounts made up to 31 July 2022
20 July 2022Confirmation statement made on 14 July 2022 with updates
5 April 2022Micro company accounts made up to 31 July 2021
15 July 2021Confirmation statement made on 14 July 2021 with updates
12 April 2021Micro company accounts made up to 31 July 2020
28 July 2020Confirmation statement made on 14 July 2020 with updates
6 April 2020Micro company accounts made up to 31 July 2019
16 July 2019Confirmation statement made on 14 July 2019 with updates
15 April 2019Micro company accounts made up to 31 July 2018
23 July 2018Confirmation statement made on 14 July 2018 with updates
20 July 2018Change of details for Mr Anthony Pearshouse as a person with significant control on 9 September 2017
9 April 2018Micro company accounts made up to 31 July 2017
18 July 2017Confirmation statement made on 14 July 2017 with updates
31 March 2017Micro company accounts made up to 31 July 2016
26 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Registered office address changed from 6 Rydal Way Rydal Way Egham TW20 8JH to 6 Rydal Way Egham TW20 8JH on 14 July 2016
29 January 2016Micro company accounts made up to 31 July 2015
29 January 2016Micro company accounts made up to 31 July 2015
15 July 2015Annual return made up to 14 July 2015
Statement of capital on 2015-07-15
  • GBP 20
15 July 2015Annual return made up to 14 July 2015
Statement of capital on 2015-07-15
  • GBP 20
14 July 2015Registered office address changed from 6 Rydal Way Egham Surrey TW20 8JH to 6 Rydal Way Rydal Way Egham TW20 8JH on 14 July 2015
14 July 2015Registered office address changed from 6 Rydal Way Egham Surrey TW20 8JH to 6 Rydal Way Rydal Way Egham TW20 8JH on 14 July 2015
22 April 2015Micro company accounts made up to 31 July 2014
22 April 2015Micro company accounts made up to 31 July 2014
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
9 April 2014Total exemption small company accounts made up to 31 July 2013
9 April 2014Total exemption small company accounts made up to 31 July 2013
21 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
21 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
25 April 2013Total exemption small company accounts made up to 31 July 2012
25 April 2013Total exemption small company accounts made up to 31 July 2012
18 July 2012Termination of appointment of Michael Pearshouse as a secretary
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
18 July 2012Termination of appointment of Michael Pearshouse as a secretary
17 July 2012Director's details changed for Mr Anthony John Pearshouse on 14 July 2012
17 July 2012Director's details changed for Mr Anthony John Pearshouse on 14 July 2012
15 July 2012Termination of appointment of Michael Pearshouse as a secretary
15 July 2012Termination of appointment of Michael Pearshouse as a secretary
20 March 2012Total exemption small company accounts made up to 31 July 2011
20 March 2012Total exemption small company accounts made up to 31 July 2011
1 March 2012Registered office address changed from 123 Thorpe Lea Road, Devils Lane Egham Surrey TW20 8HB on 1 March 2012
1 March 2012Registered office address changed from 123 Thorpe Lea Road, Devils Lane Egham Surrey TW20 8HB on 1 March 2012
1 March 2012Registered office address changed from 123 Thorpe Lea Road, Devils Lane Egham Surrey TW20 8HB on 1 March 2012
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
14 March 2011Total exemption small company accounts made up to 31 July 2010
14 March 2011Total exemption small company accounts made up to 31 July 2010
19 July 2010Secretary's details changed for Michael Brian Pearshouse on 14 July 2010
19 July 2010Director's details changed for Anthony John Pearshouse on 14 July 2010
19 July 2010Secretary's details changed for Michael Brian Pearshouse on 14 July 2010
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Anthony John Pearshouse on 14 July 2010
5 March 2010Total exemption small company accounts made up to 31 July 2009
5 March 2010Total exemption small company accounts made up to 31 July 2009
3 August 2009Return made up to 14/07/09; full list of members
3 August 2009Return made up to 14/07/09; full list of members
16 March 2009Total exemption small company accounts made up to 31 July 2008
16 March 2009Total exemption small company accounts made up to 31 July 2008
21 July 2008Return made up to 14/07/08; full list of members
21 July 2008Return made up to 14/07/08; full list of members
27 March 2008Total exemption small company accounts made up to 31 July 2007
27 March 2008Total exemption small company accounts made up to 31 July 2007
1 August 2007Return made up to 14/07/07; full list of members
1 August 2007Return made up to 14/07/07; full list of members
14 July 2006Incorporation
14 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed