PACE CONSULT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 057336340002, created on 2025-08-19

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

01/08/251 August 2025 NewSatisfaction of charge 057336340001 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

08/03/238 March 2023 Director's details changed for Mr Martin Jones on 2022-09-06

View Document

08/03/238 March 2023 Change of details for Mr Martin Jones as a person with significant control on 2022-09-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

21/11/1921 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/11/1816 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

21/11/1721 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY SARAH WATSON

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH GODDARD / 07/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONES / 05/05/2016

View Document

05/05/165 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH GODDARD / 05/05/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 5TH FLOOR FAIRFAX HOUSE CAUSTON ROAD COLCHESTER CO1 1RJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY NEIL WILKES

View Document

16/05/1416 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 37

View Document

31/10/1331 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEE HACKETT

View Document

27/08/1327 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1327 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 83

View Document

08/08/138 August 2013 SECRETARY APPOINTED MRS SARAH GODDARD

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1227 June 2012 27/06/12 STATEMENT OF CAPITAL GBP 103

View Document

27/06/1227 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1227 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1227 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1227 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/122 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 5TH FLOOR, HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 256 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TN UNITED KINGDOM

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT SYMMS

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR NEIL WILKES

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1017 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONES / 31/10/2009

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY CAROL HODKINSON

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MR ROBERT JOHN SYMMS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROL HODKINSON

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/097 February 2009 COMPANY NAME CHANGED PACE ACOUSTIC CONSULTING LIMITED CERTIFICATE ISSUED ON 09/02/09

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR LEE CHRISTOPHER HACKETT

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 18 EAGLE PARK, EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED PACE ACOUSTIC CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 29/03/06

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company