PRECISE INTELLIGENCE LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-04-07 delete company_previous_name BLAKEDEW 378 LIMITED
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-07-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-07 insert company_previous_name SOLENT PRESS LIMITED
2020-01-07 update name SOLENT PRESS LIMITED => PRECISE INTELLIGENCE LIMITED
2019-12-02 update statutory_documents COMPANY NAME CHANGED SOLENT PRESS LIMITED CERTIFICATE ISSUED ON 02/12/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILSON / 18/07/2017
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY WILSON / 18/07/2017
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-08 delete address 24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7SQ
2015-10-08 insert address 24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ
2015-10-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-10-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-05 update statutory_documents 18/07/15 FULL LIST
2014-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WEBB
2014-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILSON / 25/11/2014
2014-11-07 delete address 16 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT
2014-11-07 insert address 24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7SQ
2014-11-07 update reg_address_care_of null => JOHNSTON WOOD ROACH LIMITED
2014-11-07 update registered_address
2014-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 16 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-12 update statutory_documents 18/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-07 update statutory_documents 18/07/13 FULL LIST
2013-06-22 delete sic_code 2215 - Other publishing
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13 update statutory_documents 18/07/12 FULL LIST
2011-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-25 update statutory_documents 18/07/11 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05 update statutory_documents 18/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILSON / 18/07/2010
2010-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMPTON WEBB / 18/07/2010
2009-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-10 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21 update statutory_documents RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2007-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-04 update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents NEW SECRETARY APPOINTED
2007-07-02 update statutory_documents SECRETARY RESIGNED
2007-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-17 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents NEW SECRETARY APPOINTED
2005-11-08 update statutory_documents SECRETARY RESIGNED
2005-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 48 HIGH STREET FAREHAM HAMPSHIRE PO16 7BQ
2005-08-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-26 update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-07-28 update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-10 update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 53 KILN ROAD FAREHAM HAMPSHIRE PO16 7UH
2003-05-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2002-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-27 update statutory_documents NEW SECRETARY APPOINTED
2002-09-27 update statutory_documents DIRECTOR RESIGNED
2002-09-27 update statutory_documents SECRETARY RESIGNED
2002-09-27 update statutory_documents S366A DISP HOLDING AGM 16/09/02
2002-09-27 update statutory_documents S386 DISP APP AUDS 16/09/02
2002-09-09 update statutory_documents COMPANY NAME CHANGED BLAKEDEW 378 LIMITED CERTIFICATE ISSUED ON 09/09/02
2002-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION