PACE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 19/01/15 NO CHANGES

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD KOZLOWSKI / 01/10/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DISSOLVED

View Document

13/10/0413 October 2004 RETURN OF FINAL MEETING RECEIVED

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/10/0413 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/06/0410 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/06/0318 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/06/0119 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/06/009 June 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/001 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/06/9910 June 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/01/9927 January 1999 S366A DISP HOLDING AGM 18/01/99 S252 DISP LAYING ACC 18/01/99 S386 DISP APP AUDS 18/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/06/9811 June 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9710 June 1997 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

10/06/9710 June 1997 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/9710 June 1997 STATEMENT OF AFFAIRS

View Document

10/06/9710 June 1997 APPOINTMENT OF LIQUIDATOR

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: G OFFICE CHANGED 13/05/97 BELLBRAE HOUSE 168 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AT

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/03/932 March 1993 04/02/93 FULL LIST NOF

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/03/913 March 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: G OFFICE CHANGED 11/10/90 102 MOLESEY ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4RD

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

14/03/8714 March 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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