MASTER PACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 1 in full

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Ian Kemp as a secretary on 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN KEMP / 01/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN KEMP / 31/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 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