PRECISION GLOBAL CONSULTING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Jsa Services Limited as a person with significant control on 2024-09-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

09/07/249 July 2024 Termination of appointment of Adam Leonard Coleman as a director on 2024-04-15

View Document

16/05/2416 May 2024 Notification of Jsa Services Limited as a person with significant control on 2024-04-15

View Document

16/05/2416 May 2024 Cessation of Adam Leonard Coleman as a person with significant control on 2024-04-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

16/08/2316 August 2023 Change of details for Mr Adam Leonard Coleman as a person with significant control on 2022-11-01

View Document

15/08/2315 August 2023 Director's details changed for Adam Leonard Coleman on 2022-11-01

View Document

14/06/2314 June 2023 Change of details for Mr Adam Coleman as a person with significant control on 2023-06-14

View Document

12/06/2312 June 2023 Director's details changed for Ms Amy Ruth Davies on 2023-06-01

View Document

06/06/236 June 2023 Registered office address changed from 33 Lightoaks Drive Halewood Liverpool L26 6BJ United Kingdom to 11 Reedale Close Mossley Hill Liverpool L18 5HP on 2023-06-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Termination of appointment of David James Ellis as a director on 2021-10-19

View Document

28/10/2128 October 2021 Registered office address changed from Flat 4, 21 Keswick Road London SW15 2JA England to 33 Lightoaks Drive Halewood Liverpool L26 6BJ on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Ms Amy Ruth Davies as a director on 2021-10-18

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM PGC GROUP 25 WILTON ROAD LONDON SW1V 1LW ENGLAND

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY WASTALL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED DAVID JAMES ELLIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM THOMAS HOUSE 84 ECCLOSTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

03/07/193 July 2019 DIRECTOR APPOINTED JEREMY MARK WASTALL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED ADAM LEONARD COLEMAN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA BAGHERI

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAGHERI

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM COLEMAN / 03/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

11/08/1711 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS MARIA ISABEL BAGHERI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM ROOM 426, THE LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAGHERI / 10/07/2015

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 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

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM ROOM 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM ROOM 414 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

11/03/1511 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1511 March 2015 ADOPT ARTICLES 18/02/2015

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

11/09/1411 September 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

21/01/1421 January 2014 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