PACECHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Termination of appointment of Matthew Coomber as a director on 2025-06-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

27/04/2127 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

26/06/2026 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 14 BROOKLANDS DRIVE 14 BROOKLANDS DRIVE GLOSSOP DERBTSHIRE SK13 6PT ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR MATTHEW COOMBER

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN EDWARDS

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 28 TALBOT STREET GLOSSOP DERBYSHIRE SK13 7DG

View Document

15/07/1915 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS DEBBIE COOMBER

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/07/1827 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/08/179 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HADFIELD / 01/02/2017

View Document

17/11/1617 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN BOOTH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN BOOTH

View Document

03/12/153 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

08/02/148 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 02/04/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS

View Document

09/02/139 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EDWINA EDWARDS / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN BOOTH / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY EDWARDS / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC TURNER / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE HADFIELD / 08/02/2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN EDWARDS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HADFIELD / 16/10/2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 28 TALBOT STREET GLOSSOP DERBYSHIRE SK13 7DG

View Document

02/03/992 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 WD 05/04/88 AD 07/01/88--------- £ SI 6@1=6 £ IC 2/8

View Document

12/04/8812 April 1988 WD 08/03/88 PD 20/01/88--------- £ SI 2@1

View Document

09/03/889 March 1988 NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 GAZETTABLE DOCUMENT

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/06/8624 June 1986 CERTIFICATE OF INCORPORATION

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