PACE SECURITY SERVICES LTD

Company Documents

DateDescription
05/05/255 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/02/2419 February 2024 Change of details for Lynda Beverley Malcolm as a person with significant control on 2021-07-31

View Document

19/02/2419 February 2024 Director's details changed for Mrs Lynda Beverley Malcolm on 2021-07-31

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Director's details changed for Mr John Gordon Malcolm on 2021-07-31

View Document

19/02/2419 February 2024 Change of details for John Gordon Malcolm as a person with significant control on 2021-07-31

View Document

10/11/2310 November 2023 Registered office address changed from 1 Holts Court Threshers Bush Harlow Essex CM17 0NS to 311 Chase Road Southgate London N14 6JS on 2023-11-10

View Document

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

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Satisfaction of charge 4 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 09/10/2019

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 09/10/2019

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 30/04/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 16/10/2019

View Document

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

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM ATLANTIC BUSINESS CENTRE 1 THE GREEN CHINGFORD E4 7ES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 21/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 21/02/2019

View Document

19/02/1919 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 23/02/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 12/09/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 12/09/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / JOHN GORDON MALCOLM / 12/09/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BEVERLEY MALCOLM / 12/09/2017

View Document

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

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 DIRECTOR APPOINTED LYNDA BEVERLEY MALCOLM

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1615 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA MALCOLM

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED LYNDA BEVERLEY MALCOLM

View Document

29/05/1529 May 2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA MALCOLM

View Document

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA MALCOLM

View Document

07/03/147 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/038 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 78 PRINCES AVENUE WOODFORD GREEN ESSEX IG8 0LP

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 S-DIV 20/08/01

View Document

10/09/0110 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 £ NC 1000/100000 30/04/01

View Document

21/08/0121 August 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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