Precision Software Development Ltd

General information

Name:

Precision Software Development Limited

Office Address:

Capital Building Tyndall Street CF10 4AZ Cardiff

Number: 06631695

Incorporation date: 2008-06-26

Dissolution date: 2017-12-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Cardiff with reg. no. 06631695. The firm was established in 2008. The main office of the company was located at Capital Building Tyndall Street. The post code for this place is CF10 4AZ. This firm was officially closed on 2017-12-05, which means it had been in business for 9 years. The registered name change from Whitecraig to Precision Software Development Ltd came on 2008-07-22.

Elin P., Christopher N. and Vivian D. were listed as firm's directors and were managing the company for nine years.

  • Previous company's names
  • Precision Software Development Ltd 2008-07-22
  • Whitecraig Ltd 2008-06-26

Financial data based on annual reports

Company staff

Elin P.

Role: Director

Appointed: 15 August 2008

Latest update: 9 August 2023

Christopher N.

Role: Director

Appointed: 15 August 2008

Latest update: 9 August 2023

Vivian D.

Role: Director

Appointed: 15 August 2008

Latest update: 9 August 2023

Role: Corporate Secretary

Appointed: 15 August 2008

Address: Cardiff, CF10 4AZ, United Kingdom

Latest update: 9 August 2023

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 10 July 2020
Return last made up date 26 June 2016
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 13 January 2015
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 June 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 11 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies