(PSC04) Change to a person with significant control Wed, 28th Feb 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Medium company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 16th Jun 2022 - the day director's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: The Portergate 257 Ecclesall Road Sheffield S11 8NX. Previous address: Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 31st Mar 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 6th Dec 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Dec 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086658110001, created on Tue, 31st May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Sat, 14th May 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 14th May 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 14th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Aug 2015 to Thu, 31st Dec 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Apr 2016. New Address: Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW. Previous address: 6-8 Manvers Road Swallownest Sheffield S26 4UD
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed data processing grp ph inc LTDcertificate issued on 08/04/16
filed on: 8th, April 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Aug 2013 - the day director's appointment was terminated
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|