About

Registered Number: 01436470
Date of Incorporation: 11/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Nicol House 20 Stanway Road, Whitefield, Manchester, M45 8EG,

 

Professional Computer Services Ltd was founded on 11 July 1979 and has its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Professional Computer Services Ltd. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Paul John N/A - 1
Secretary Name Appointed Resigned Total Appointments
KEANE, Paul John 01 October 2010 - 1
KEANE-WILLIAMS, Margaret 15 March 2001 18 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 06 July 2017
MR04 - N/A 14 June 2017
AD01 - Change of registered office address 12 April 2017
AD01 - Change of registered office address 12 April 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 26 June 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 04 November 2010
AP03 - Appointment of secretary 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AP03 - Appointment of secretary 04 November 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 05 December 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 19 September 2002
225 - Change of Accounting Reference Date 30 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 02 April 2001
395 - Particulars of a mortgage or charge 27 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 22 August 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 21 February 1989
363 - Annual Return 15 September 1987
AA - Annual Accounts 05 August 1987
NEWINC - New incorporation documents 11 July 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 March 2001 Outstanding

N/A

Legal mortgage 05 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.