Advanced company searchLink opens in new window

PRECISE INTELLIGENCE LIMITED

Company number 04489242

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
19 Jul 2017 PSC04 Change of details for Mr Jeffrey Wilson as a person with significant control on 18 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Jeffrey Wilson on 18 July 2017
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
26 Nov 2014 TM02 Termination of appointment of Richard Hampton Webb as a secretary on 29 October 2014
25 Nov 2014 CH01 Director's details changed for Jeffrey Wilson on 25 November 2014
23 Oct 2014 AD01 Registered office address changed from 16 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 23 October 2014