PACE SOLUTIONS UK LTD
Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with updates |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-20 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2023-03-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-20 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 22 ELDON BUSINESS PARK ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE UNDERWOOD |
| 29/01/1929 January 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 100 |
| 24/01/1924 January 2019 | CESSATION OF STEVEN ZEPHANIAH UNDERWOOD AS A PSC |
| 17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 32 WATERFIELD WAY CLIPSTONE VILLAGE MANSFIELD NOTTINGHAMSHIRE NG21 9FD |
| 26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE UNDERWOOD / 26/07/2017 |
| 26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ZEPHANIAH UNDERWOOD / 26/07/2017 |
| 26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVEN ZEPHANIAH UNDERWOOD / 26/07/2017 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/05/1327 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/05/1227 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/06/1126 June 2011 | DIRECTOR APPOINTED MR STEVEN ZEPHANIAH UNDERWOOD |
| 12/06/1112 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/06/1021 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE UNDERWOOD / 27/05/2010 |
| 06/11/096 November 2009 | DIRECTOR APPOINTED TRACEY LOUISE UNDERWOOD |
| 05/11/095 November 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR TRACEY UNDERWOOD |
| 27/05/0927 May 2009 | 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