PRECISION JUPITER CONSULTING LTD.

Company Documents

DateDescription
27/05/2527 May 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/02/249 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Mr Phillip Johnson as a director on 2022-12-01

View Document

08/12/228 December 2022 Notification of Phillip Johnson as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Cessation of Andrew Mckellar as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Andrew Mckellar as a director on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from 26 Poseidon Court Homer Drive London E14 3UG England to 61 Bridge Street Kington HR5 3DJ on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHNSON

View Document

10/12/1710 December 2017 CESSATION OF ANDREW MCKELLAR AS A PSC

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKELLAR

View Document

10/12/1710 December 2017 DIRECTOR APPOINTED MR PHILLIP JOHNSON

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 09 BOONE STREET LONDON SE13 5SB ENGLAND

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 09 09 BOONE STREET LONDON S13 5SB ENGLAND

View Document

11/09/1711 September 2017 CESSATION OF PHILLIP JOHNSON AS A PSC

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHNSON

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 26 POSEIDON COURT HOMER DRIVE LONDON E14 3UG ENGLAND

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCKELLAR

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ANDREW MCKELLAR

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHNSON / 10/03/2017

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY JULIE HARDING

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE JACQUELINE HARDING / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 24 GREEN CURVE BANSTEAD SURREY SM7 1NX

View Document

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 13 BURNSIDE CLOSE TWICKENHAM MIDDLESEX TW1 1ET

View Document

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

23/03/1423 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE JACQUELINE HARDING / 23/03/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE JACQUELINE HARDING / 01/07/2010

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSON / 01/07/2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 10 BARNFIELD AVENUE KINGSTON UPON THAMES SURREY KT2 5RE ENGLAND

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSON / 27/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS. JULIE JACQUELINE HARDING / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSON / 22/12/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 187 QUEEN MARY ROAD SHEFFIELD SOUTH YORKSHIRE S2 1HX

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 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