PROPEL TECH LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Particulars of variation of rights attached to shares

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Change of share class name or designation

View Document

18/05/2318 May 2023 Particulars of variation of rights attached to shares

View Document

18/05/2318 May 2023 Particulars of variation of rights attached to shares

View Document

18/05/2318 May 2023 Change of share class name or designation

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-18

View Document

17/09/2217 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Mr Andrew John Brown on 2022-03-01

View Document

01/03/221 March 2022 Secretary's details changed for Nicola Brown on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Stonebridge House 149 Wakefield Road Horbury Wakefield WF4 5HQ England to Stonebridge House 151 Wakefield Road Horbury Wakefield WF4 5HQ on 2022-03-01

View Document

01/03/221 March 2022 Certificate of change of name

View Document

01/03/221 March 2022 Change of details for Pace It Systems Holdings Ltd as a person with significant control on 2022-03-01

View Document

12/01/2212 January 2022 Cessation of Andrew John Brown as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of David Ritchie as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Notification of David Ritchie as a person with significant control on 2021-11-05

View Document

12/01/2212 January 2022 Notification of Pace It Systems Holdings Ltd as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Secretary's details changed for Nicola Brown on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Andrew John Brown on 2022-01-12

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-10-28

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Mr David Ritchie on 2021-11-05

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

07/06/207 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM ANNEX 2 UNITS 44+45 BATLEY BUSINESS PARK, TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060977940001

View Document

09/08/199 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CERTAX ACCOUNTING (LEEDS) UNIT 18 PAVILION BUS. PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 COMPANY NAME CHANGED PACE COMMERCE LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR DAVID RITCHIE

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RITCHIE / 01/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DAVID RITCHIE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O CERTAX ACCOUNTING UNIT 18 PAVILION BUSINESS PARK, ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O CERTAX ACCOUNTING UNIT 18 PAVILION BUSINESS PARK ROYDS HALL LANE LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O CERTAX ACCOUNTING ROUSE HOUSE, 2 WYTHER LANE LEEDS WEST YORKSHIRE LS5 3BT ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ROUSE HOUSE 2 WYTHER LANE, KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BT

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM CERTAX HOUSE 4 WINCHESTER CLOSE WAKEFIELD WEST YORKSHIRE WF2 0DT ENGLAND

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 37 GLENFIELDS NETHERTON WAKEFIELD WEST YORKSHIRE WF17 6ER UNITED KINGDOM

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BROWN / 11/09/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 11/09/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR ROBERT DAVISON

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 37 GLENFIELDS NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4SN UNITED KINGDOM

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 37 GLENFIELDS NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4SN

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 9 ENNERDALE ROAD DEWSBURY WEST YORKSHIRE WF12 7NE

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 9 ENNERDALE ROAD DEWSBURY WEST YORKSHIRE WF17 6ER

View Document

12/02/0712 February 2007 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