UKBizDB.co.uk

P.S. COMPUTER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director05 June 1996Active
High View House 8 Chapel Road, West End, Southampton, SO30 3FH

Secretary-Active
Highview, House, 8 Chapel Road West End, Southampton, SO30 3FH

Director06 April 2013Active
3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director08 October 2020Active
Flat 4 Blenheim House, 5 Westrose Road, Southampton, SO17 2HR

Director06 April 2002Active
Highview House, 8 Chapel Road, West End, Southampton, England, SO30 3FU

Director01 February 2000Active
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

Director06 April 2002Active
195 Ringwood Road, Verwood, BH31 7AG

Director-Active
3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director01 September 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Address

Change sail address company with old address new address.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.