Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED
Company Information for

PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
02381420
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Professional Accountants Computer Software Ltd
PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED was founded on 1989-05-09 and had its registered office in Liverpool. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 02381420
Date formed 1989-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-23 03:41:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
BRENDAN PETER FLATTERY
Director 2012-01-11
ALASTAIR JOHN MITCHELL
Director 2005-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE HALL
Company Secretary 2001-10-25 2014-07-31
ADRIENNE ANN MCFARLAND
Director 2007-09-28 2012-01-11
SARA JANE KAYE
Director 2004-11-01 2007-09-28
JOSEPHINE RAY
Director 2005-11-25 2005-12-12
JOHN RICHARD BREARLEY
Director 2003-09-23 2005-11-25
KAREN MARY GEARY
Director 2001-02-24 2004-11-01
ALAN DONALD SCHOFIELD
Director 1998-05-08 2003-09-23
RUPERT CHARLES EDWARD WYNDHAM
Company Secretary 1998-02-12 2001-10-25
ANDREW WILLIAM GRAHAM WYLIE
Director 1998-05-08 2001-02-23
DOUGLAS WILLIAM ARMOUR
Company Secretary 1997-02-04 1998-02-12
GAVIN DISNEY MAY
Director 1991-05-09 1997-04-14
JEREMY BRIAN NORMAN KIDSON
Director 1994-12-01 1997-03-24
DOUGLAS WILLIAM ARMOUR
Company Secretary 1993-05-09 1997-01-01
DOUGLAS WILLIAM ARMOUR
Company Secretary 1991-05-09 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PETER FLATTERY UTILITYWISE PLC Director 2016-10-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
BRENDAN PETER FLATTERY P.A.S.E. LIMITED Director 2012-01-11 CURRENT 1994-04-08 Dissolved 2014-06-04
BRENDAN PETER FLATTERY ATW COMPUTER SERVICES LTD. Director 2012-01-11 CURRENT 1988-10-25 Dissolved 2014-05-28
BRENDAN PETER FLATTERY APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2012-01-11 CURRENT 1978-10-06 Dissolved 2015-06-11
BRENDAN PETER FLATTERY JCS MANAGEMENT SERVICES LIMITED Director 2012-01-11 CURRENT 1993-05-07 Dissolved 2015-06-11
BRENDAN PETER FLATTERY KCS GLOBAL LIMITED Director 2012-01-11 CURRENT 1999-07-12 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PRO-PAY LIMITED Director 2012-01-11 CURRENT 1998-06-11 Dissolved 2015-06-11
BRENDAN PETER FLATTERY HARTLEY COMPUTER UK LTD Director 2012-01-11 CURRENT 1994-03-28 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS CONNECT LIMITED Director 2012-01-11 CURRENT 2002-02-13 Dissolved 2015-06-30
BRENDAN PETER FLATTERY TAXSOFT LIMITED Director 2012-01-11 CURRENT 1983-12-22 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PROMIS SOFTWARE LIMITED Director 2012-01-11 CURRENT 1996-08-08 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS MANAGEMENT SYSTEMS LIMITED Director 2012-01-11 CURRENT 1971-08-04 Dissolved 2015-06-30
BRENDAN PETER FLATTERY CSM LIMITED Director 2012-01-11 CURRENT 1982-04-16 Dissolved 2015-06-30
BRENDAN PETER FLATTERY APEX24.COM LIMITED Director 2012-01-11 CURRENT 2000-02-03 Dissolved 2015-06-11
BRENDAN PETER FLATTERY ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2012-01-11 CURRENT 2000-05-19 Dissolved 2015-06-11
BRENDAN PETER FLATTERY GEORGE STAMFORD LIMITED Director 2012-01-11 CURRENT 2000-06-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY HARTLEY INTERNATIONAL LIMITED Director 2012-01-11 CURRENT 1988-04-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY PACS HOLDINGS LIMITED Director 2012-01-11 CURRENT 1996-12-04 Dissolved 2016-06-07
BRENDAN PETER FLATTERY QUANTEC (HOLDINGS) LIMITED Director 2012-01-11 CURRENT 1986-01-24 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE 1 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE2 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE3 LIMITED Director 2012-01-11 CURRENT 1983-09-22 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE4 LIMITED Director 2012-01-11 CURRENT 2005-10-06 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE7 LIMITED Director 2012-01-11 CURRENT 1994-01-10 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE5 LIMITED Director 2012-01-11 CURRENT 2000-09-22 Dissolved 2016-09-10
BRENDAN PETER FLATTERY TIDE6 LIMITED Director 2012-01-11 CURRENT 1999-01-20 Dissolved 2016-06-07
ALASTAIR JOHN MITCHELL JCS MANAGEMENT SERVICES LIMITED Director 2007-10-26 CURRENT 1993-05-07 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS GLOBAL LIMITED Director 2007-10-26 CURRENT 1999-07-12 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PRO-PAY LIMITED Director 2007-10-26 CURRENT 1998-06-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS CONNECT LIMITED Director 2007-10-26 CURRENT 2002-02-13 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL KCS MANAGEMENT SYSTEMS LIMITED Director 2007-10-26 CURRENT 1971-08-04 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL VPDQ LIMITED Director 2006-11-10 CURRENT 2002-11-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL PROTX SOFTWARE DEVELOPMENT LIMITED Director 2006-11-10 CURRENT 2004-11-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ATW COMPUTER SERVICES LTD. Director 2005-12-12 CURRENT 1988-10-25 Dissolved 2014-05-28
ALASTAIR JOHN MITCHELL APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2005-12-12 CURRENT 1978-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL B.I. VENTURES LIMITED Director 2005-12-12 CURRENT 1999-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL INTELLIGENTAPPS LIMITED Director 2005-12-12 CURRENT 1999-05-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL HARTLEY COMPUTER UK LTD Director 2005-12-12 CURRENT 1994-03-28 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL TAXSOFT LIMITED Director 2005-12-12 CURRENT 1983-12-22 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PROMIS SOFTWARE LIMITED Director 2005-12-12 CURRENT 1996-08-08 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL CSM LIMITED Director 2005-12-12 CURRENT 1982-04-16 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL APEX24.COM LIMITED Director 2005-12-12 CURRENT 2000-02-03 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2005-12-12 CURRENT 2000-05-19 Dissolved 2015-06-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015
2015-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2014 FROM NORTH PARK NEWCASTLE UPON TYNE NE13 9AA
2014-09-044.70DECLARATION OF SOLVENCY
2014-09-04LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 90000
2014-05-15AR0109/05/14 FULL LIST
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-05-16AR0109/05/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-05-21AR0109/05/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED BRENDAN PETER FLATTERY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011
2011-06-16AR0109/05/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-10AR0109/05/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-17CH01CHANGE PERSON AS DIRECTOR
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-04363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-11363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-17363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-16288cSECRETARY'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ
2004-05-27363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-26288cSECRETARY'S PARTICULARS CHANGED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-18363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-22363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288bSECRETARY RESIGNED
2001-08-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-22363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-03-20288bDIRECTOR RESIGNED
2001-03-13288aNEW DIRECTOR APPOINTED
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-11-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-06-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED
Trademarks
We have not found any records of PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITEDEvent Date2015-01-30
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named Companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am, 11.30 am, 11.35 am and 11.40 am respectively on 18 March 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH, by no later than 12.00 noon on 17 March 2015. Dates of Appointment: Adonix Limited - 13 October 2014. CSM Limited, Hartley Computer UK Limited, KCS Connect Limited, KCS Global Limited, KCS Management Systems Limited, Professional Accountants Computer Software Limited, Promis Software Limited and Taxsoft Limited - 27 August 2014. Office Holder details: Brian Green, (IP No. 8709) and John Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool L3 1QH. For further details contact: Carolyn Foden, E-mail: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Initiating party Event Type
Defending partyPROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITEDEvent Date2014-09-03
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 August 2014 placing the companies into members voluntary liquidation (solvent liquidation) and appointing Brian Green and John Thomas David Milsom, (IP Nos. 8709 and 9241), of KPMG LLP as joint liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 October 2014 by sending full details of their claims to the joint liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the companies absolutely. The companies are able to pay all their known liabilities in full. Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.