PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

16/06/1116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
SAGE HOUSE
BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LZ

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

04/07/984 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 S252 DISP LAYING ACC 08/05/98

View Document

11/06/9811 June 1998 S366A DISP HOLDING AGM 08/05/98

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM:
42-46 HIGH STREET
ESHER
SURREY KT10 9QY

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
32A HIGH STREET
ESHER
SURREY
KT10 9RT

View Document

22/05/9722 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 ￯﾿ᄑ NC 100000/140000
01/12

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NC INC ALREADY ADJUSTED
01/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
GRAPES HOUSE
HIGH STREET
ESHER
SURREY KT10 9QA

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 AUDITOR'S RESIGNATION

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM:
THE BELLBOURNE
103 HIGH STREET
ESHER
SURREY KT10 9QE

View Document

01/07/911 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/12/903 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

17/10/9017 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM:
MEADS
PORTSMOUTH ROAD
ESHER
SURREY KT10 9PH

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/89

View Document

30/06/8930 June 1989 ￯﾿ᄑ NC 1000/100000

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED
FRESHNAME 97 LIMITED
CERTIFICATE ISSUED ON 30/06/89

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM:
GRAPES HOUSE
HIGH STREET
ESHER
SURREY KT10 9AQ

View Document

09/05/899 May 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company