PRECISE APPROACH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/08/176 August 2017 | REGISTERED OFFICE CHANGED ON 06/08/2017 FROM 30 BARONSMEDE LONDON W5 4LT |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/01/1412 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 131 PRINCES GARDENS WEST ACTON LONDON W3 0LR UNITED KINGDOM |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
27/01/1327 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MENAKA COORAY / 01/09/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, SECRETARY DEBORAH SIMS |
30/10/1030 October 2010 | REGISTERED OFFICE CHANGED ON 30/10/2010 FROM 33 PORTSDOWN ROAD HALESOWEN WEST MIDLANDS B63 1JR |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/07/1026 July 2010 | DIRECTOR APPOINTED MELANIE MENAKA COORAY |
08/02/108 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JUSTIN TOMBS / 01/01/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | NEW SECRETARY APPOINTED |
24/01/0824 January 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | NEW SECRETARY APPOINTED |
21/01/0821 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company