About

Registered Number: 02194671
Date of Incorporation: 17/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: 2 The Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER

 

Established in 1987, Professional Software Solutions Ltd has its registered office in Wilmslow in Cheshire, it has a status of "Active". The companies directors are listed as Ross, David Philip John, Ross, Elizabeth Ann, Dr. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, David Philip John N/A 01 July 2011 1
ROSS, Elizabeth Ann, Dr N/A 10 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 28 July 2011
AD01 - Change of registered office address 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 12 September 2002
128(4) - Notice of assignment of name or new name to any class of shares 15 May 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 20 April 1994
AUD - Auditor's letter of resignation 12 October 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 21 May 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 13 January 1991
363a - Annual Return 04 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1989
288 - N/A 18 October 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
PUC 5 - N/A 28 March 1988
288 - N/A 09 March 1988
287 - Change in situation or address of Registered Office 27 January 1988
288 - N/A 27 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1988
CERTNM - Change of name certificate 11 January 1988
NEWINC - New incorporation documents 17 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.