PRECISELY SOFTWARE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

20/04/2320 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TALVITIE

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED KRISTIAN PETRI TALVITIE

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM HARROW HOUSE 23 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOKE

View Document

10/03/1710 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 4192

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ROBERT EDWARD BIES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR LONNE JAFFE

View Document

08/01/168 January 2016 AUDITOR'S RESIGNATION

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR GEOFFREY IAN COOKE

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM HARROW HOUSE 23 WEST STREET HASLEMERE SURREY GU26 6JY

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR FLAVIO SANTONI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED JOSEPH DAVID ROGERS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED LONNE ALLEN JAFFE

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DEUTSCH

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY GARY DEUTSCH

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOYKA

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED GARY ALLAN DEUTSCH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN LOYKA

View Document

27/09/1227 September 2012 SECRETARY APPOINTED GARY ALLAN DEUTSCH

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HORING

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER SOBILOFF

View Document

08/12/098 December 2009 SECRETARY APPOINTED STEPHEN LOYKA

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ASO TAVITIAN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAHEEL ZIA

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEVIN PAREKH

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODMAN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER SOBILOFF

View Document

08/12/098 December 2009 DIRECTOR APPOINTED STEPHEN LOYKA

View Document

08/12/098 December 2009 DIRECTOR APPOINTED FLAVIO SANTONI

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ROBERT GOODMAN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DEVIN PAREKH

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JEFFREY HORING

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RAHEEL ZIA

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID OIFER

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED PETER SOBILOFF

View Document

21/05/0821 May 2008 ALTER ARTICLES 08/05/2008

View Document

21/05/0821 May 2008 ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 S366A DISP HOLDING AGM 14/03/07

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 9 GREYFRIARS ROAD READING BERKSHIRE RG1 1JG

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 COMPANY NAME CHANGED SYNCSORT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/11/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: BRIDEWELL HOUSE 6 GREYFRIARS ROAD READING BERKSHIRE RG1 1JG

View Document

16/03/8916 March 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: ADMEL HOUSE 24 HIGH STREET WIMBLEDON LONDON SW19 5EA

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 AUDITOR'S RESIGNATION

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/11/837 November 1983 ALLOTMENT OF SHARES

View Document

11/08/7811 August 1978 NEW SECRETARY APPOINTED

View Document

08/08/788 August 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/78

View Document

13/06/7813 June 1978 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