Company NameProfessional Software Solutions Limited
DirectorMark Linwood Doorbar
Company StatusActive
Company Number02194671
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Linwood Doorbar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameAlexandra Louise Ferris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 September 2003)
RoleComputer Programmer
Correspondence Address27 Featherwood
Westlea
Swindon
SN5 7AG
Director NameMr David Philip John Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 July 2011)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address131 Pepys Road
London
SW20 8NP
Director NameDr Elizabeth Ann Ross
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 November 2008)
RoleLecturer
Correspondence Address9 Richmond House
The Croft
Tenby
Pembrokeshire
SA70 8AP
Wales
Director NameMr Thomas John Ross
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond House
The Croft
Tenby
Pembrokeshire
SA70 8AP
Wales
Secretary NameDr Elizabeth Ann Ross
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2008)
RoleLecturer
Correspondence Address9 Richmond House
The Croft
Tenby
Pembrokeshire
SA70 8AP
Wales
Director NameMs Jillian Sherratt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(23 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER

Contact

Websitepssl.co.uk

Location

Registered Address2 The Beeches
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Life It LTD
83.33%
Ordinary
2 at £1Life It LTD
16.67%
Ordinary A

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 September 2021Change of details for Life It Limited as a person with significant control on 22 September 2021 (2 pages)
24 September 2021Appointment of Mr Mark Linwood Doorbar as a director on 23 September 2021 (2 pages)
24 September 2021Termination of appointment of Jillian Sherratt as a director on 23 September 2021 (1 page)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 October 2020Cessation of Jillian Sherratt as a person with significant control on 31 March 2020 (1 page)
19 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 October 2020Notification of Life It Limited as a person with significant control on 31 March 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12
(4 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
2 August 2011Appointment of Jill Sherratt as a director (3 pages)
2 August 2011Appointment of Jill Sherratt as a director (3 pages)
28 July 2011Termination of appointment of Thomas Ross as a director (2 pages)
28 July 2011Termination of appointment of Thomas Ross as a director (2 pages)
22 July 2011Registered office address changed from C/O Jamesonshouse Compton Way Witney Oxfordshire OX28 3AB on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from C/O Jamesonshouse Compton Way Witney Oxfordshire OX28 3AB on 22 July 2011 (2 pages)
22 July 2011Termination of appointment of David Ross as a director (2 pages)
22 July 2011Termination of appointment of David Ross as a director (2 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr David Philip John Ross on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Mr David Philip John Ross on 22 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 December 2008Appointment terminated director elizabeth ross (1 page)
11 December 2008Appointment terminated director elizabeth ross (1 page)
6 October 2008Return made up to 22/09/08; full list of members (4 pages)
6 October 2008Return made up to 22/09/08; full list of members (4 pages)
4 July 2008Appointment terminated secretary elizabeth ross (1 page)
4 July 2008Appointment terminated secretary elizabeth ross (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 September 2007Return made up to 22/09/07; full list of members (3 pages)
27 September 2007Return made up to 22/09/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 22/09/06; full list of members (3 pages)
20 October 2006Return made up to 22/09/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 22/09/05; full list of members (3 pages)
27 September 2005Return made up to 22/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2004Return made up to 22/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2004Return made up to 22/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Registered office changed on 28/07/04 from: the beeches church hanborough oxford OX29 8AB (1 page)
28 July 2004Registered office changed on 28/07/04 from: the beeches church hanborough oxford OX29 8AB (1 page)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 October 2003Ad 07/09/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
1 October 2003Ad 07/09/03--------- £ si 1@1=1 £ ic 10/11 (2 pages)
1 October 2003Return made up to 22/09/03; full list of members (9 pages)
1 October 2003Director resigned (1 page)
1 October 2003Return made up to 22/09/03; full list of members (9 pages)
1 October 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Notice of assignment of name or new name to shares (2 pages)
15 May 2002Notice of assignment of name or new name to shares (2 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/01
(8 pages)
14 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/01
(8 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Return made up to 02/10/98; full list of members (6 pages)
13 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Return made up to 02/10/97; full list of members (6 pages)
30 October 1997Return made up to 02/10/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 October 1996Return made up to 02/10/96; no change of members (6 pages)
19 October 1996Return made up to 02/10/96; no change of members (6 pages)
18 October 1995Return made up to 02/10/95; full list of members (6 pages)
18 October 1995Return made up to 02/10/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)