PR SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB United Kingdom to 24 Dunsfold Road Tilehurst Reading RG30 4NP on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Anusha Vellanthurai as a person with significant control on 2023-01-06

View Document

31/01/2331 January 2023 Change of details for Mr Kishanth Vellaisamy as a person with significant control on 2023-01-06

View Document

31/01/2331 January 2023 Director's details changed for Mr Kishanth Vellaisamy on 2023-01-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Kishanth Vellaisamy as a person with significant control on 2022-01-17

View Document

25/01/2225 January 2022 Change of details for Anusha Vellanthurai as a person with significant control on 2022-01-17

View Document

25/01/2225 January 2022 Registered office address changed from 24 Dunsfold Road Tilehurst Reading RG30 4NP United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Kishanth Vellaisamy on 2022-01-17

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Secretary's details changed for Kishanth Vellaisamy on 2022-01-07

View Document

10/01/2210 January 2022 Change of details for Anusha Vellanthurai as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Change of details for Mr Kishanth Vellaisamy as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Director's details changed for Mr Kishanth Vellaisamy on 2022-01-07

View Document

10/01/2210 January 2022 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB United Kingdom to 24 Dunsfold Road Tilehurst Reading RG30 4NP on 2022-01-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 24 DUNSFOLD ROAD TILEHURST READING RG30 4NP

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 23/07/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 23/07/2018

View Document

17/08/1817 August 2018 SECRETARY'S CHANGE OF PARTICULARS / KISHANTH VELLAISAMY / 23/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / ANUSHA VELLANTHURAI / 23/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 23/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / ANUSHA VELLANTHURAI / 05/05/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 01/07/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 20/07/2014

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KISHANTH VELLAISAMY / 25/04/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 10 DUNSFOLD ROAD TILEHURST READING RG30 4NP

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 25/04/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

21/04/1421 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KISHANTH VELLAISAMY / 21/04/2014

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 21/04/2014

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM 32 QUADRANT COURT JUBILEE SQUARE READING RG1 2GW ENGLAND

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 27/07/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 59 BAKERS GROUND STOKE GIFFORD BRISTOL BS34 8GD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHANTH VELLAISAMY / 10/02/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KISHANTH VELLAISAMY / 10/02/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 12 LINCOLN ROAD READING BERKSHIRE RG2 0EX ENGLAND

View Document

16/07/1216 July 2012 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