PRECISELY EUROPE SOFTWARE AND DATA LIMITED

01977325
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
08 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Jan 2024 accounts Annual Accounts 32 Buy now
30 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Dec 2023 resolution Resolution 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2023 accounts Annual Accounts 32 Buy now
12 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2022 insolvency Solvency Statement dated 12/12/22 1 Buy now
12 Dec 2022 resolution Resolution 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2021 accounts Annual Accounts 35 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 accounts Annual Accounts 33 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2020 resolution Resolution 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 capital Second Filing Capital Allotment Shares 7 Buy now
19 Dec 2019 officers Termination of appointment of secretary (Gerard Richard Willsher) 1 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Gerard Richard Willsher) 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Simon John Alderson) 1 Buy now
09 Dec 2019 officers Appointment of director (Joseph David Rogers) 2 Buy now
04 Dec 2019 accounts Annual Accounts 29 Buy now
18 Jun 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 officers Appointment of director (Mr Simon John Alderson) 2 Buy now
22 Feb 2019 officers Termination of appointment of director (James Benjamin Buckley) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 27 Buy now
26 Nov 2018 officers Appointment of director (Mr James Benjamin Buckley) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Andrew Henry Berry) 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Andrew Henry Berry) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (David Roger Denney) 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 28 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Appointment of director (Mr David Roger Denney) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Timothy Barber) 1 Buy now
11 Oct 2016 accounts Annual Accounts 31 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 20 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 20 Buy now
25 Jul 2014 officers Appointment of director (Mr Timothy Barber) 2 Buy now
25 Jul 2014 officers Termination of appointment of director (Simon Kent) 1 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 officers Appointment of director (Mr Simon Kent) 2 Buy now
05 Mar 2014 officers Termination of appointment of director (David Denney) 1 Buy now
20 Nov 2013 accounts Annual Accounts 18 Buy now
06 Nov 2013 officers Appointment of director (Mr David Denney) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Gary Roberts) 1 Buy now
10 Jul 2013 officers Appointment of director (Mr Gary Roberts) 2 Buy now
09 Jul 2013 officers Termination of appointment of director (Matthew White) 1 Buy now
09 Jul 2013 officers Termination of appointment of director (John O'hara) 1 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 officers Termination of appointment of director (Graham Fensome) 1 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 accounts Annual Accounts 18 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 officers Appointment of director (Mr Matthew James White) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Cameron Mathewson) 1 Buy now
11 Apr 2011 accounts Annual Accounts 18 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Appointment of director (Mr Cameron James Mathewson) 2 Buy now
27 Jul 2010 officers Termination of appointment of director (Frank Decostanzo) 1 Buy now
06 Jul 2010 accounts Annual Accounts 17 Buy now
10 Jun 2010 officers Termination of appointment of director (Michael Hickey) 1 Buy now
27 Jan 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 officers Change of particulars for director (Michael John Hickey) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr John Edward O'hara) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Gerard Richard Willsher) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Frank Christopher Decostanzo) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Graham Ashley Fensome) 2 Buy now
27 Jan 2010 officers Change of particulars for secretary (Mr Gerard Richard Willsher) 1 Buy now
22 Jun 2009 accounts Annual Accounts 18 Buy now
04 Apr 2009 incorporation Memorandum Articles 9 Buy now
04 Apr 2009 incorporation Memorandum Articles 23 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2009 officers Director appointed mr john o'hara 2 Buy now
20 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
19 Jan 2009 officers Appointment terminated director alan slater 1 Buy now
22 Dec 2008 officers Director appointed mr frank decostanzo 2 Buy now
18 Dec 2008 officers Director appointed mr gerard willsher 2 Buy now
29 Apr 2008 accounts Annual Accounts 19 Buy now
14 Feb 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 2 siskin house croxley business park hatters lane, watford hertfordshire WD18 8UE 1 Buy now
13 Jun 2007 address Location of register of members 1 Buy now
13 Jun 2007 capital Ad 30/10/06--------- £ si 8000000@1 2 Buy now
13 Jun 2007 capital Nc inc already adjusted 30/11/06 1 Buy now