PACEOPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

05/11/225 November 2022 Registered office address changed from The Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom to The Bradfield Centre Cambridge Science Park Milton Road Cambridge CB4 0GA on 2022-11-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

08/11/218 November 2021 Appointment of Miss Amina Anwar as a director on 2021-11-01

View Document

06/11/216 November 2021 Appointment of Mr Daniel Pank as a director on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL KELLY / 29/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL KELLY / 29/05/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE FINUCAN

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF NICOLE ANN FINUCAN AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 22 LINCOLN ROAD WEMBLEY HA0 4SU UNITED KINGDOM

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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