Company Information for PSS 2023 LIMITED
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PSS 2023 LIMITED | ||||
Legal Registered Office | ||||
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in WS11 | ||||
Previous Names | ||||
|
Company Number | 02944073 | |
---|---|---|
Company ID Number | 02944073 | |
Date formed | 1994-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 06:18:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PAUL MILES |
||
MARK JOHNSON |
||
CHRISTOPHER MALLEN |
||
ROBERT PAUL MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART GORDON COLLIER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE BUSINESS SYSTEMS LIMITED | Company Secretary | 1999-05-19 | CURRENT | 1999-05-19 | Active - Proposal to Strike off | |
CHASE BUSINESS SYSTEMS LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-19 | Active - Proposal to Strike off | |
42 RPM LIMITED | Director | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
CHASE BUSINESS SYSTEMS LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-19 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Copywriter | Cannock | Taking ownership of the company blog and social media channels, to grow our audience. Working knowledge of social media and how brands can be marketed through... | |
CUSTOMER SERVICE ADVISOR | Cannock | *Do you have excellent Customer Service skills and a great telephone manner?* *Are you looking to join a Cutting Edge Software Company?* Premier Software is |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-02-29 | ||
Unaudited abridged accounts made up to 2024-02-29 | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM C/O Rostance Edwards, 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT England | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM , C/O Rostance Edwards, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England | ||
Change of details for Mr Mark Johnson as a person with significant control on 2023-04-25 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-25 GBP 934 | ||
Company name changed premier software solutions LIMITED\certificate issued on 11/04/23 | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM 9-11 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM , 9-11 Heritage Park Hayes Way, Cannock, Staffordshire, WS11 7LT, England | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEN | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEN | ||
15/02/23 STATEMENT OF CAPITAL GBP 1967 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Unaudited abridged accounts made up to 2021-12-31 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-07-28 GBP 1,067 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL MILES | |
TM02 | Termination of appointment of Robert Paul Miles on 2022-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 9 - 11 Hayes Way Cannock WS11 7LT England | |
REGISTERED OFFICE CHANGED ON 01/07/22 FROM , 9 - 11 Hayes Way, Cannock, WS11 7LT, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM 9 & 10 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT | |
REGISTERED OFFICE CHANGED ON 19/11/20 FROM , 9 & 10 Heritage Park Hayes Way, Cannock, Staffordshire, WS11 7LT | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHNSON | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK JOHNSON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALLEN / 02/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL MILES / 02/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 3 Hollies Court Hollies Park Road Cannock WS11 1DB | |
REGISTERED OFFICE CHANGED ON 02/03/15 FROM , 3 Hollies Court, Hollies Park Road, Cannock, WS11 1DB | ||
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/12 TO 31/12/12 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 2100 | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL MILES / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALLEN / 28/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL MILES / 28/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 10/02/09 GBP SI 33@1=33 GBP IC 6/39 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 19/03/08 GBP SI 66@1=66 GBP IC 6/72 | |
RES14 | 323.33 @ £1 EACH 16/01/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
CERTNM | COMPANY NAME CHANGED CHASE BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/10/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/03 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 221 CANNOCK ROAD CHADSMOOR CANNOCK STAFFORDSHIRE WS11 2DD | |
Registered office changed on 30/05/02 from:\221 cannock road, chadsmoor, cannock, staffordshire WS11 2DD | ||
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/98--------- £ SI 3@1=3 £ IC 3/6 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
(W)ELRES | S386 DIS APP AUDS 22/04/96 | |
(W)ELRES | S366A DISP HOLDING AGM 22/04/96 | |
(W)ELRES | S252 DISP LAYING ACC 22/04/96 | |
363s | RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2024-02-27 |
Appointment of Liquidators | 2024-02-27 |
Resolutions for Winding-up | 2024-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSS 2023 LIMITED
PSS 2023 LIMITED owns 3 domain names.
chasebusinesssystems.co.uk premiersoftware.co.uk premier-software-solutions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
ACCR1516 support |
Harrogate Borough Council | |
|
1 Year Software Support and Maintenance |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Huntingdonshire District Council | |
|
Software |
Huntingdonshire District Council | |
|
Training - Operational |
Huntingdonshire District Council | |
|
Software |
Huntingdonshire District Council | |
|
Software |
Huntingdonshire District Council | |
|
Software |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Huntingdonshire District Council | |
|
Software |
Huntingdonshire District Council | |
|
Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |