P.S. COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Paul Ian Booth as a director on 2022-02-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Register inspection address has been changed from C/O Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM HIGHVIEW HOUSE 8 CHAPEL ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3FH UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CESSATION OF ANTHONY JOHN PARKER AS A PSC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY PARKER

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKER

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CARA CAPSTICK

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK CAPSTICK / 27/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAW / 06/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAW / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAW / 05/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM HIGHVIEW HOUSE 8 CHAPEL ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3FH

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BASSETT

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

01/10/141 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

18/09/1418 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1317 September 2013 SAIL ADDRESS CREATED

View Document

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR PHILIP RONALD BASSETT

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK CAPSTICK / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARKER / 15/11/2012

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK CAPSTICK / 01/01/2012

View Document

07/09/127 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN SURREY / 15/08/2010

View Document

06/09/106 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 16/08/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/05/9221 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 RETURN MADE UP TO 16/08/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/09/8814 September 1988 WD 22/08/88 AD 15/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/02/8815 February 1988 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