PACEWELL COMPUTING LTD

Company Documents

DateDescription
19/02/2219 February 2022 Final Gazette dissolved following liquidation

View Document

19/02/2219 February 2022 Final Gazette dissolved following liquidation

View Document

19/11/2119 November 2021 Return of final meeting in a members' voluntary winding up

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 PREVSHO FROM 31/05/2020 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR KULWINDER JIT SINGH DHESI / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SHERMANJIT KAUR DHESI / 22/05/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERMANJIT KAUR DHESI

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWINDER DHESI

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERMANJIT KAUR DHESI / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS SHERMANJIT KAUR DHESI

View Document

20/01/1720 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1618 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 99 WEY HILL HASLEMERE SURREY GU27 1HT

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY SHERMAN DHESI

View Document

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER JIT SINGH DHESI / 20/01/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 114 EMBER LANE ESHER SURREY KT10 8EL

View Document

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SHERMAN DHESI / 05/08/2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER JIT SINGH DHESI / 05/08/2012

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 4B LEBANON PARK MANSIONS RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 3BH

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER JIT SINGH DHESI / 30/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY KULWINDER DHESI

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

22/05/0022 May 2000 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