PRECISE CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a medium company made up to 2024-09-30

View Document

15/04/2515 April 2025 Registration of charge 085170730006, created on 2025-04-11

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Full accounts made up to 2023-09-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

27/03/2327 March 2023 Change of details for Te Investment Group Holdings Limited as a person with significant control on 2023-03-27

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-03-29 with updates

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

26/01/2326 January 2023 Sub-division of shares on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Registered office address changed from 2nd Floor 38 Spital Square London E1 6DY England to 4th Floor 14 Devonshire Square London EC2M 4YT on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Cessation of Adam George Thomas Sumner as a person with significant control on 2021-07-19

View Document

06/08/216 August 2021 Notification of Te Investment Group Holdings Limited as a person with significant control on 2021-07-19

View Document

06/08/216 August 2021 Cessation of Peter Thompson as a person with significant control on 2021-07-19

View Document

15/07/2115 July 2021 Director's details changed for Peter Thompson on 2021-07-01

View Document

15/07/2115 July 2021 Change of details for Mr Peter Thompson as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE THOMAS SUMNER / 21/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE THOMAS SUMNER / 21/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM GEORGE THOMAS SUMNER / 21/04/2020

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE THOMAS SUMNER / 21/04/2020

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE THOMAS SUMNER / 01/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE THOMAS SUMNER / 01/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 18/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 18/07/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/01/198 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085170730004

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE THOMAS SUMNER / 02/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE THOMAS SUMNER / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 02/05/2018

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085170730002

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085170730003

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT 8B HUGUENOT PLACE HENAGE STREET LONDON E1 5LN

View Document

18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ADAM SUMNER / 01/07/2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE THOMAS SUMNER / 01/07/2014

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085170730002

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085170730001

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 1ST FLOOR 2 FERDINAND PLACE CAMDEN LONDON NW1 8EE ENGLAND

View Document

09/06/149 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 09/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085170730001

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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