PRECISE SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

13/04/2413 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY FOX / 05/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 46 COCKSHUTT DRIVE BEAUCHIEF SHEFFIELD S8 7DW

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY FOX / 17/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/09/1513 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY PRECISE SOLUTIONS LTD

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/10/1320 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/10/1213 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/09/1223 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY FOX / 01/09/2010

View Document

25/09/1025 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRECISE SOLUTIONS LTD / 01/09/2010

View Document

25/09/1025 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 CORPORATE SECRETARY APPOINTED PRECISE SOLUTIONS LTD

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP FOX

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGINA FOX

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/10/052 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: THE COMPANY STORE HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL. L2 9RU.

View Document

28/07/9428 July 1994 EXEMPTION FROM APPOINTING AUDITORS 22/07/94

View Document

01/02/941 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 SECRETARY RESIGNED

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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