PRECISIONPOINT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Director's details changed for Mr David Justin Eldridge on 2024-02-27

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2008-09-17

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2007-07-30

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2006-12-31

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2005-09-23

View Document

01/03/231 March 2023 Cessation of Herald Gp Ii Limited as a person with significant control on 2022-12-21

View Document

01/03/231 March 2023 Notification of Herald Investment Management Limited as a person with significant control on 2022-12-21

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

20/09/2220 September 2022 Secretary's details changed for Kin Company Secretarial Limited on 2013-03-06

View Document

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

View Accounts

11/10/2111 October 2021 Second filing of Confirmation Statement dated 2021-09-25

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/04/2015 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / HERALD GP II LIMITED / 31/12/2016

View Document

03/10/173 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 470986.5

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 465186.5

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

07/11/167 November 2016 03/12/15 STATEMENT OF CAPITAL GBP 404126.7

View Document

18/05/1618 May 2016 26/01/16 STATEMENT OF CAPITAL GBP 400126.7

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 399126.7

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 16/09/15 STATEMENT OF CAPITAL GBP 392126.7

View Document

23/09/1523 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 388126.7

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 01/05/2015

View Document

27/07/1527 July 2015 SECOND FILING FOR FORM SH01

View Document

27/07/1527 July 2015 SECOND FILING FOR FORM SH01

View Document

22/07/1522 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 387126.7

View Document

16/07/1516 July 2015 04/12/14 STATEMENT OF CAPITAL GBP 365561.7

View Document

15/07/1515 July 2015 12/11/14 STATEMENT OF CAPITAL GBP 365311.7

View Document

14/05/1514 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 385158

View Document

13/05/1513 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 376022.7

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ANDREW MENNIE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 364061.7

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 354061.7

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 11/06/12 STATEMENT OF CAPITAL GBP 351836.1

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID JUSTIN ELDRIDGE

View Document

11/06/1211 June 2012 02/05/12 STATEMENT OF CAPITAL GBP 347384.2

View Document

10/05/1210 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 258894.4

View Document

30/03/1230 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 254519.4

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL GEARY

View Document

20/04/1120 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 253297.9

View Document

19/04/1119 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 252896.9

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL GEARY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR. GARETH MICHAEL CADWALLADER

View Document

28/04/1028 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1028 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 182044.60

View Document

22/10/0922 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR MICHAEL EVANS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DYKE HENSEN

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: THIRD FLOOR 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED ANALYSOFT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: THIRD FLOOR 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: ABBEY HOUSE GENVILLE PLACE BRACKNELL BERKSHIRE RG12 1BP

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: FOREST HOUSE 3- 5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 S366A DISP HOLDING AGM 01/03/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 SUB DIVISION 06/01/03

View Document

08/01/048 January 2004 S-DIV 06/01/03

View Document

07/04/037 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/09/0225 September 2002 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