Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSS 2023 LIMITED
Company Information for

PSS 2023 LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
02944073
Private Limited Company
Liquidation

Company Overview

About Pss 2023 Ltd
PSS 2023 LIMITED was founded on 1994-06-29 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Pss 2023 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PSS 2023 LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in WS11
 
Previous Names
PREMIER SOFTWARE SOLUTIONS LIMITED11/04/2023
CHASE BUSINESS SYSTEMS LIMITED19/10/2007
Filing Information
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 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB642924335  
Last Datalog update: 2024-04-07 03:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSS 2023 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 PSS 2023 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL MILES
Company Secretary 1994-06-29
MARK JOHNSON
Director 2015-06-01
CHRISTOPHER MALLEN
Director 1994-06-29
ROBERT PAUL MILES
Director 1994-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GORDON COLLIER
Director 1994-06-29 1998-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-29 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL MILES CHASE BUSINESS SYSTEMS LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
CHRISTOPHER MALLEN CHASE BUSINESS SYSTEMS LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active
ROBERT PAUL MILES 42 RPM LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
ROBERT PAUL MILES CHASE BUSINESS SYSTEMS LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
CopywriterCannockTaking 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...2017-01-04
CUSTOMER SERVICE ADVISORCannock*Do you have excellent Customer Service skills and a great telephone manner?* *Are you looking to join a Cutting Edge Software Company?* Premier Software is2016-11-02

Jobs results powered by Indeed
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
2024-03-18Voluntary liquidation declaration of solvency
2024-02-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-28Appointment of a voluntary liquidator
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM C/O Rostance Edwards, 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT England
2023-05-17Change of details for Mr Mark Johnson as a person with significant control on 2023-04-25
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-16Purchase of own shares
2023-05-02Cancellation of shares. Statement of capital on 2023-04-25 GBP 934
2023-04-11Company name changed premier software solutions LIMITED\certificate issued on 11/04/23
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 9-11 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England
2023-03-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEN
2023-03-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEN
2023-03-0715/02/23 STATEMENT OF CAPITAL GBP 1967
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-09-14Purchase of own shares
2022-09-14SH03Purchase of own shares
2022-08-24Unaudited abridged accounts made up to 2021-12-31
2022-08-04SH06Cancellation of shares. Statement of capital on 2022-07-28 GBP 1,067
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL MILES
2022-08-03TM02Termination of appointment of Robert Paul Miles on 2022-07-29
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 9 - 11 Hayes Way Cannock WS11 7LT England
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 9 & 10 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHNSON
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2100
2016-07-14AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2100
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR MARK JOHNSON
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALLEN / 02/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL MILES / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 3 Hollies Court Hollies Park Road Cannock WS11 1DB
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2100
2014-07-09AR0129/06/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA01Current accounting period extended from 31/07/12 TO 31/12/12
2012-06-29AR0129/06/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0129/06/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23SH0116/11/10 STATEMENT OF CAPITAL GBP 2100
2010-07-20AR0129/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL MILES / 28/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALLEN / 28/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL MILES / 28/06/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-1388(2)AD 10/02/09 GBP SI 33@1=33 GBP IC 6/39
2008-12-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-0488(2)AD 19/03/08 GBP SI 66@1=66 GBP IC 6/72
2008-01-21RES14323.33 @ £1 EACH 16/01/08
2008-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-19CERTNMCOMPANY NAME CHANGED CHASE BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/10/07
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-30363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-14363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/03
2003-05-28363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 221 CANNOCK ROAD CHADSMOOR CANNOCK STAFFORDSHIRE WS11 2DD
2001-07-13363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-04363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-22363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-05-3088(2)RAD 24/04/98--------- £ SI 3@1=3 £ IC 3/6
1998-02-20288bDIRECTOR RESIGNED
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-25363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-22363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-28(W)ELRESS386 DIS APP AUDS 22/04/96
1996-04-28(W)ELRESS366A DISP HOLDING AGM 22/04/96
1996-04-28(W)ELRESS252 DISP LAYING ACC 22/04/96
1995-09-11363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1994-07-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-07-05288SECRETARY RESIGNED
1994-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to PSS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-02-27
Appointment of Liquidators2024-02-27
Resolutions for Winding-up2024-02-27
Fines / Sanctions
No fines or sanctions have been issued against PSS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PSS 2023 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.149
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31

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

Intangible Assets
Patents
We have not found any records of PSS 2023 LIMITED registering or being granted any patents
Domain Names

PSS 2023 LIMITED owns 3 domain names.

chasebusinesssystems.co.uk   premiersoftware.co.uk   premier-software-solutions.co.uk  

Trademarks
We have not found any records of PSS 2023 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PSS 2023 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-30 GBP £3,510 ACCR1516 support
Harrogate Borough Council 2014-04-02 GBP £3,510 1 Year Software Support and Maintenance
Huntingdonshire District Council 2013-04-25 GBP £1,724 Equipment Maintenance
Huntingdonshire District Council 2013-04-25 GBP £1,366 Software
Huntingdonshire District Council 2013-04-25 GBP £1,188 Training - Operational
Huntingdonshire District Council 2013-04-11 GBP £4,278 Software
Huntingdonshire District Council 2013-03-21 GBP £9,666 Software
Huntingdonshire District Council 2012-10-25 GBP £599 Software
Huntingdonshire District Council 2012-08-16 GBP £749 Equipment Maintenance
Huntingdonshire District Council 2011-10-06 GBP £599 Equipment Maintenance
Huntingdonshire District Council 2011-04-20 GBP £4,164 Software
Huntingdonshire District Council 2011-04-20 GBP £749 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.

Outgoings
Business Rates/Property Tax
No properties were found where PSS 2023 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSS 2023 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 PSS 2023 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.