PACE CONSULTANCY UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 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 |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM SUNNYBANK 12 ALBION ROAD CHESTERFIELD DERBYSHIRE S40 1LJ |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/05/1611 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM DUNSTON HOUSE DUNSTON LANE SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9QD |
| 12/05/1512 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BOTHAM / 25/03/2010 |
| 25/03/1025 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG BOTHAM / 25/03/2010 |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BOTHAM / 19/06/2009 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 19/06/0919 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG BOTHAM / 19/06/2009 |
| 19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 53 ACORN RIDGE WALTON CHESTERFIELD DERBYSHIRE S42 7HF |
| 14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 07/06/087 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PACE CONSULTANCY UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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