Advanced company searchLink opens in new window

DEVELOPMENT PROCESSES GROUP LIMITED

Company number 02708805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 AA Accounts for a small company made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with updates
15 Nov 2023 PSC02 Notification of Ics Sy Holdings Limited as a person with significant control on 5 June 2023
15 Nov 2023 PSC07 Cessation of International Correspondence Schools Finance Limited as a person with significant control on 5 June 2023
09 May 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 AD02 Register inspection address has been changed from Augustine House Austin Friars London EC2N 2HA England to 3rd Floor Ashley Road Altrincham WA14 2DT
17 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
17 Apr 2023 PSC02 Notification of Skill and You Sas as a person with significant control on 18 March 2022
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
07 Apr 2022 AD04 Register(s) moved to registered office address 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT
05 Apr 2022 MR04 Satisfaction of charge 027088050003 in full
05 Apr 2022 MR04 Satisfaction of charge 027088050004 in full
05 Apr 2022 MR04 Satisfaction of charge 027088050002 in full
23 Mar 2022 AD01 Registered office address changed from Augustine House Austin Friars London EC2N 2HA United Kingdom to 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT on 23 March 2022
22 Mar 2022 TM01 Termination of appointment of John Edward Mccready as a director on 18 March 2022
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
26 May 2021 AD02 Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Augustine House Austin Friars London EC2N 2HA
09 Dec 2020 MR01 Registration of charge 027088050003, created on 2 December 2020
09 Dec 2020 MR01 Registration of charge 027088050004, created on 2 December 2020
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
07 Oct 2020 MR01 Registration of charge 027088050002, created on 1 October 2020