Advanced company searchLink opens in new window

PRECISE SOFTWARE SOLUTIONS UK LIMITED

Company number 06427259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
21 Feb 2022 AC92 Restoration by order of the court
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
05 Nov 2018 AA Accounts for a small company made up to 31 January 2018
29 Jan 2018 AA Accounts for a small company made up to 31 January 2017
06 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
17 Jan 2017 AD01 Registered office address changed from C/O Nortons Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 17 January 2017
08 Dec 2016 AA Accounts for a small company made up to 31 January 2016
29 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Nov 2016 CH01 Director's details changed for Mr Richard Lee Chambers Iii on 21 November 2016
28 Nov 2016 CH01 Director's details changed for Randall Eric Jacops on 21 November 2016
10 Aug 2016 AA Accounts for a small company made up to 31 January 2015
27 Jun 2016 AUD Auditor's resignation
26 May 2016 AA Accounts for a small company made up to 31 January 2014
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AP01 Appointment of Mr Richard Lee Chambers Iii as a director on 30 January 2015
27 Jan 2016 TM01 Termination of appointment of Malcolm York Richards as a director on 30 January 2015
18 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
09 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100