About

Registered Number: 05955982
Date of Incorporation: 04/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT,

 

Programme Support Services Ltd was registered on 04 October 2006. We don't know the number of employees at this business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KISSOCK, Steven Robert 13 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KISSOCK, Clare Bridget 13 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 11 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
CERTNM - Change of name certificate 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.