PACE MECHANICAL HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
12/03/2012 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HENRY CESARE / 06/04/2016 |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANN CESARE / 06/04/2016 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CESARE / 04/10/2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/05/139 May 2013 | DIRECTOR APPOINTED MR NICHOLAS JOSEPH HENRY CESARE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR UNITED KINGDOM |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM WELLAND HOUSE HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/02/0614 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0614 February 2006 | SECRETARY'S PARTICULARS CHANGED |
10/11/0510 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/10/038 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/10/018 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
04/10/004 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
14/12/9914 December 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 76-80 HIGH STREET OLD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8DR |
14/10/9914 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
19/02/9919 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
15/02/9915 February 1999 | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
29/07/9829 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/11/975 November 1997 | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
25/10/9625 October 1996 | NEW SECRETARY APPOINTED |
25/10/9625 October 1996 | NEW DIRECTOR APPOINTED |
25/10/9625 October 1996 | NEW DIRECTOR APPOINTED |
14/10/9614 October 1996 | REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL |
08/10/968 October 1996 | SECRETARY RESIGNED |
08/10/968 October 1996 | DIRECTOR RESIGNED |
02/10/962 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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