DIGITAL PROCESSING APPLICATIONS LIMITED
Company number 07848476
- Company Overview for DIGITAL PROCESSING APPLICATIONS LIMITED (07848476)
- Filing history for DIGITAL PROCESSING APPLICATIONS LIMITED (07848476)
- People for DIGITAL PROCESSING APPLICATIONS LIMITED (07848476)
- More for DIGITAL PROCESSING APPLICATIONS LIMITED (07848476)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | TM01 | Termination of appointment of Øyvind Hasselø Meisingset as a director on 29 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Thomas Skotheim Gribbestad as a director on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 1st Flr Suite 3 Old House Mews 24B London Road Horsham RH12 1AF England to C/O Morris Palmer Limited Barttelot Court Barttelot Road Horsham RH12 1DQ on 29 August 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
22 Sep 2018 | PSC02 | Notification of Fjord Power Holding As as a person with significant control on 20 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Ian George Tasney as a director on 12 September 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Øyvind Hasselø Meisingset as a director on 20 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 24B London Road Horsham RH12 1AF England to 1st Flr Suite 3 Old House Mews 24B London Road Horsham RH12 1AF on 22 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Ian George Tasney on 20 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Ian George Tasney as a person with significant control on 20 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of John Rushton as a person with significant control on 20 August 2018 |