PACER SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

25/11/2125 November 2021 Appointment of Christofer Andrew Arend as a director on 2021-08-02

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS THERESA LOUISE SCARTH

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRYAN JACOBS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXYZ AUTOMATION (UK) LTD

View Document

26/06/1726 June 2017 SAIL ADDRESS CHANGED FROM: AXYZ AUTOMATION UNIT I5A COWLAIRS NOTTINGHAM NG5 9RA UNITED KINGDOM

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/05/1725 May 2017 ARTICLES OF ASSOCIATION

View Document

17/05/1717 May 2017 ALTER ARTICLES 01/05/2017

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018790370006

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ROBERT JOHN MARSHALL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALF ZEUNER

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR LUKE HANSEN-MACDONALD

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O AXYZ AUTOMATION ALBRIGHTON BUSINESS PARK NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3ET

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/07/1415 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/07/1310 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HARVEY

View Document

16/07/1216 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/06/1123 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1123 June 2011 SAIL ADDRESS CREATED

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR ROBERT JOHN MARSHALL

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN BYE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR STUART KRISKINANS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY STUART HAYNES

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM MARTIN KAYE THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 BANK DEBENTURE 31/03/06

View Document

12/04/0612 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: GAUNTLEY STREET NOTTINGHAM NG7 5HF

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 LOCATION OF DEBENTURE REGISTER

View Document

21/09/9921 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: UNIT 6 ROBIN HOOD INDUSTRIAL ESTATE NOTTINGHAM NG3 1GE

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/11/939 November 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/939 November 1993 REDESIGNATE SHARES 30/09/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/02/8922 February 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: DUKE STREET NEW BASFORD NOTTINGHAM NG7 7JN

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

18/01/8518 January 1985 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