Menu

Productivity Through Software (Holdings) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£312,804 +1.81%
Employees£1 0%
Total assets£362,079 +1.56%

M M & S (2707) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04057917
Record last updated Wednesday, March 2, 2022 6:45:03 AM UTC
Official Address Daresbury Point Green Wood Drive Manor Park
There are 31 companies registered at this street
Locality Daresbury
Region Halton, England
Postal Code WA71UP
Sector Activities of head offices

Charts

Visits

PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-82025-3012

Directors

Document Type Publication date Download link
Registry Sep 20, 2021 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 20, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 4, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Aug 11, 2014 Annual return Annual return
Financials Jun 19, 2014 Annual accounts Annual accounts
Registry Aug 5, 2013 Annual return Annual return
Financials Jun 26, 2013 Annual accounts Annual accounts
Registry May 24, 2013 Change of accounting reference date Change of accounting reference date
Financials Sep 3, 2012 Annual accounts Annual accounts
Registry Aug 6, 2012 Annual return Annual return
Registry Jun 29, 2012 Change of accounting reference date Change of accounting reference date
Registry Jun 28, 2012 Change of accounting reference date 4057... Change of accounting reference date 4057...
Registry Aug 10, 2011 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Financials Aug 31, 2010 Annual accounts 4057... Annual accounts 4057...
Registry Aug 12, 2010 Annual return Annual return
Registry Aug 12, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Aug 11, 2010 Change of particulars for director Change of particulars for director
Registry Aug 11, 2010 Change of particulars for director 4057... Change of particulars for director 4057...
Registry Aug 11, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 5, 2009 Annual return Annual return
Financials Aug 1, 2009 Annual accounts Annual accounts
Registry May 13, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 26, 2008 Annual return Annual return
Financials Jul 30, 2008 Annual accounts Annual accounts
Financials Nov 9, 2007 Annual accounts 4057... Annual accounts 4057...
Registry Aug 17, 2007 Annual return Annual return
Financials Apr 23, 2007 Annual accounts Annual accounts
Registry Oct 31, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 15, 2006 Annual return Annual return
Registry Jul 26, 2006 Resignation of a director Resignation of a director
Registry Jun 22, 2006 Resignation of a woman Resignation of a woman
Registry Aug 17, 2005 Annual return Annual return
Financials Apr 19, 2005 Annual accounts Annual accounts
Registry Sep 7, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Feb 4, 2004 Resignation of a director Resignation of a director
Registry Feb 4, 2004 Resignation of a director 4057... Resignation of a director 4057...
Registry Jan 28, 2004 Resignation of 2 people: one Technical Director, one Sales Director and one Director (a man) Resignation of 2 people: one Technical Director, one Sales Director and one Director (a man)
Registry Oct 19, 2003 Appointment of a director Appointment of a director
Registry Oct 19, 2003 Appointment of a director 4057... Appointment of a director 4057...
Registry Oct 19, 2003 Appointment of a director Appointment of a director
Registry Oct 1, 2003 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Sep 18, 2003 Amended accounts Amended accounts
Registry Aug 15, 2003 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Feb 27, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 4, 2002 Annual return Annual return
Financials May 28, 2002 Annual accounts Annual accounts
Registry Oct 8, 2001 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Oct 8, 2001 Shares agreement Shares agreement
Registry Oct 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 19, 2001 Annual return Annual return
Registry Jul 28, 2001 Memorandum of association Memorandum of association
Registry Jul 26, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 26, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 25, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 25, 2001 Varying share rights and names Varying share rights and names
Registry Jul 25, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 25, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 25, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 24, 2001 Appointment of a director Appointment of a director
Registry Jul 20, 2001 Change of name certificate Change of name certificate
Registry Jul 20, 2001 Company name change Company name change
Registry Jul 17, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 17, 2001 Change of accounting reference date Change of accounting reference date
Registry Jul 17, 2001 Resignation of a director Resignation of a director
Registry Jul 17, 2001 Resignation of a director 4057... Resignation of a director 4057...
Registry Jul 17, 2001 Appointment of a director Appointment of a director
Registry Jul 10, 2001 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Registry Jul 10, 2001 Resignation of one Body Corporate and one Director Resignation of one Body Corporate and one Director
Registry Aug 22, 2000 Three appointments: 3 companies Three appointments: 3 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)