PACE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/227 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-07

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

01/10/211 October 2021 Termination of appointment of Neil James Messenger as a director on 2021-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS JULIE FRANCES SCOTT

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MS JULIE AGNES RUSSELL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD MCKENNA / 04/07/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL MCKENNA / 03/07/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / PEARSON JONES LIMITED / 26/02/2019

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / PEARSON JONES PLC / 18/12/2018

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHNSON / 02/06/2015

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 30 ST. MARY AXE LONDON EC3A 8EP

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HECKINGBOTTOM

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

02/06/152 June 2015 SECRETARY APPOINTED PAUL MCKENNA

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FLEET

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SCHOFIELD

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MARK RUSSELL FLEET

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHNSON / 02/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HECKINGBOTTOM / 02/08/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 31/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DUNNE / 24/03/2010

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: BANK CHAMBERS 9 KENSINGTON COCKTON HILL BISHOP AUCKLAND COUNTY DURHAM DL14 6HX

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 AUDITOR'S RESIGNATION

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED PACE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 £ NC 1000/1100 16/12/0

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 £ IC 1000/762 02/05/97 £ SR 238@1=238

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

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

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 89 HIGH STREET YARM CLEVELAND TS15 9BG

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 08/03/90; NO CHANGE OF MEMBERS

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

17/01/8917 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 ALTER MEM AND ARTS 071287

View Document

27/08/8727 August 1987 EXEMPTION FROM APPOINTING AUDITORS 280787

View Document

27/08/8727 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: CROME 626 YARM ROAD EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 ODQ

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/866 March 1986 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