PRODUCTIVITY THROUGH SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-09-27 to 2024-09-30

View Document

22/03/2422 March 2024 Secretary's details changed for Mr John Rowlinson on 2024-03-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Joan Mary Barton as a secretary on 2021-09-20

View Document

01/03/221 March 2022 Appointment of Mr John Rowlinson as a secretary on 2021-09-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 SAIL ADDRESS CHANGED FROM: C/O JOAN BARTON DARESBURY POINT GREEN WOOD DRIVE RUNCORN CHESHIRE WA7 1UP UNITED KINGDOM

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM DARESBURY POINT GREEN WOOD DRIVE MANOR PARK RUNCORN CHESHIRE WA7 1UP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

16/06/1716 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 28 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA ROWLINSON

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLINSON / 01/06/2010

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ROWLINSON / 01/06/2010

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARY BARTON / 01/09/2010

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/1015 June 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/06/1015 June 2010 REREG PLC TO PRI; RES02 PASS DATE:15/06/2010

View Document

15/06/1015 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLINSON / 15/02/2009

View Document

05/09/085 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM DARESBURY POINT GREEN WOOD DRIVE MANOR PARK CHESHIRE WA7 1UP

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: MANOR PARK AVENUE MANOR PARK RUNCORN CHESHIRE WA7 1TL

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 INTERIM ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/05/002 May 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FORM 391 REMOVAL OF AUDITOR

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/04/9528 April 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 1 ORCHARD AVENUE LYMM CHESHIRE WA3 OJX

View Document

29/04/9329 April 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9328 April 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/9328 April 1993 AUDITORS' REPORT

View Document

28/04/9328 April 1993 AUDITORS' STATEMENT

View Document

28/04/9328 April 1993 BALANCE SHEET

View Document

28/04/9328 April 1993 REREGISTRATION PRI-PLC 15/04/93

View Document

28/04/9328 April 1993 ALTER MEM AND ARTS 15/04/93

View Document

28/04/9328 April 1993 ADOPT MEM AND ARTS 15/04/93

View Document

28/04/9328 April 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9328 April 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/03/9322 March 1993 £ NC 10000/50000 11/03/93

View Document

22/03/9322 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/93

View Document

16/03/9316 March 1993 S-DIV 02/03/93

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information