PACE IT SYSTEMS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/05/2430 May 2024 Registration of charge 105592100003, created on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Stonebridge House Wakefield Road Horbury Wakefield WF4 5HQ England to Stonebridge House 151 Wakefield Road Horbury Wakefield WF4 5HQ on 2022-03-01

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Notification of Andrew John Brown as a person with significant control on 2021-11-05

View Document

18/11/2118 November 2021 Notification of David Ritchie as a person with significant control on 2021-11-05

View Document

18/11/2118 November 2021 Cessation of Nicola Brown as a person with significant control on 2021-11-05

View Document

18/11/2118 November 2021 Director's details changed for Mr Andrew John Brown on 2021-11-05

View Document

18/11/2118 November 2021 Director's details changed for Mr David Ritchie on 2021-11-05

View Document

18/11/2118 November 2021 Secretary's details changed for Mrs Nicola Brown on 2021-11-05

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 Registered office address changed from , Annex 2 Units 44 + 45 Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, England to Stonebridge House 151 Wakefield Road Horbury Wakefield WF4 5HQ on 2020-03-09

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM ANNEX 2 UNITS 44 + 45 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105592100002

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105592100001

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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