Advanced company searchLink opens in new window

PRECISELY SOFTWARE LIMITED

Company number 01373158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2018 AA Accounts for a small company made up to 31 December 2016
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from Harrow House 23 West Street Haslemere Surrey GU27 2AB to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 26 March 2018
11 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Geoffrey Ian Cooke as a director on 21 April 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 4,192
25 Oct 2016 AP01 Appointment of Mr Robert Edward Bies as a director on 1 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
15 Feb 2016 TM01 Termination of appointment of Lonne Allen Jaffe as a director on 31 January 2016
08 Jan 2016 AUD Auditor's resignation
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
25 Feb 2015 AP01 Appointment of Mr Geoffrey Ian Cooke as a director on 27 January 2015
10 Jun 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
23 May 2014 AD01 Registered office address changed from Harrow House 23 West Street Haslemere Surrey GU26 6JY on 23 May 2014
25 Apr 2014 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 April 2014
13 Dec 2013 TM01 Termination of appointment of Flavio Santoni as a director
13 Dec 2013 AP01 Appointment of Lonne Allen Jaffe as a director
13 Dec 2013 AP01 Appointment of Joseph David Rogers as a director
30 May 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Gary Deutsch as a director