This company is commonly known as P.s. Computer Services Limited. The company was founded 36 years ago and was given the registration number 02221362. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | P.S. COMPUTER SERVICES LIMITED |
---|---|---|
Company Number | : | 02221362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom, SO51 8JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ | Director | 05 June 1996 | Active |
High View House 8 Chapel Road, West End, Southampton, SO30 3FH | Secretary | - | Active |
Highview, House, 8 Chapel Road West End, Southampton, SO30 3FH | Director | 06 April 2013 | Active |
3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ | Director | 08 October 2020 | Active |
Flat 4 Blenheim House, 5 Westrose Road, Southampton, SO17 2HR | Director | 06 April 2002 | Active |
Highview House, 8 Chapel Road, West End, Southampton, England, SO30 3FU | Director | 01 February 2000 | Active |
Rosalie Chinham Road, Bartley, Southampton, SO40 2LF | Director | - | Active |
High View House 8 Chapel Road, West End, Southampton, SO30 3FH | Director | - | Active |
17 Church Lane, Hedge End, Southampton, SO30 4AJ | Director | 06 April 2002 | Active |
195 Ringwood Road, Verwood, BH31 7AG | Director | - | Active |
3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ | Director | 01 September 2000 | Active |
Fay Capstick | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Mr Christopher Shaw | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Mr Anthony John Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highview House, 8 Chapel Road, Southampton, United Kingdom, SO30 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Address | Change sail address company with old address new address. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.