PROFESSIONAL SOFTWARE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Satisfaction of charge 017295650005 in full

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Satisfaction of charge 017295650004 in full

View Document

07/11/227 November 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/10/2122 October 2021 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

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI MORGAN / 01/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CERI MORGAN / 20/12/2018

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CERI MORGAN / 01/08/2019

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CERI MORGAN / 27/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI MORGAN / 27/04/2018

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CERI MORGAN / 27/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JONES / 27/04/2018

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017295650005

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017295650004

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JONES / 24/06/2015

View Document

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ADOPT ARTICLES 21/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERI MORGAN / 19/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM MORGAN / 19/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JONE / 19/12/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 02/11/2008

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 32 THE SQUARE GILLINGHAM DORSET SP8 4AR

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 32 THE SQUARE GILLINGHAM DORSET SP8 4AR

View Document

08/01/998 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: THE OFFICES OF MESSRS ANDREW AND PALMER 32 THE SQUARE GILLINGHAM DORSET SP8 4AR

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 25A HURN WAY CHRISTCHURCH DORSET BH23 2NU

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/10/871 October 1987 ACCOUNTING REF. DATE EXT FROM 06/06 TO 31/07

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 06/06/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED VANCEDATA LIMITED CERTIFICATE ISSUED ON 19/08/87

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/87

View Document

02/02/872 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 06/06/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 19/09/85; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 06/06/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 21/09/84; FULL LIST OF MEMBERS

View Document

07/06/837 June 1983 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