- Company Overview for AUTOMATIC DATA PROCESSING LIMITED (00949665)
- Filing history for AUTOMATIC DATA PROCESSING LIMITED (00949665)
- People for AUTOMATIC DATA PROCESSING LIMITED (00949665)
- More for AUTOMATIC DATA PROCESSING LIMITED (00949665)
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) |
---|---|---|---|
31 Aug 2023 | TM01 | Termination of appointment of David Johnson as a director on 31 August 2023 | |
19 Feb 2023 | AD04 | Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF | |
19 Feb 2023 | AD04 | Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF | |
19 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
07 Sep 2022 | AP01 | Appointment of Mr Sirsha Haldar as a director on 1 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Jeffrey Lewis Phipps as a director on 1 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Staines-upon-Thames TW18 3BF on 2 September 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
13 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
10 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
05 Nov 2020 | AP01 | Appointment of Mr David Johnson as a director on 11 November 2019 | |
05 Nov 2020 | AP01 | Appointment of Mr Donald Edward Mcguire as a director on 11 November 2019 | |
05 Nov 2020 | TM01 | Termination of appointment of Peter Hadley as a director on 14 October 2019 | |
09 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
05 Jul 2019 | AA | Full accounts made up to 30 June 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
22 Jan 2019 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 December 2018 | |
22 Jan 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT | |
08 May 2018 | AA | Full accounts made up to 30 June 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
11 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |