PACE SOLUTIONS UK LTD

06916833
NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM UNITED KINGDOM NG5 1AP

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2023 accounts Annual Accounts 4 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 accounts Annual Accounts 4 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2020 accounts Annual Accounts 3 Buy now
05 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2020 officers Change of particulars for director (Mrs Tracey Louise Underwood) 2 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Steven Zephaniah Underwood) 2 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 resolution Resolution 1 Buy now
29 Jan 2019 capital Return of Allotment of shares 4 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
17 Oct 2018 accounts Annual Accounts 3 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 3 Buy now
26 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2017 officers Change of particulars for director (Mrs Tracey Louise Underwood) 2 Buy now
26 Jul 2017 officers Change of particulars for director (Mr Steven Zephaniah Underwood) 2 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 7 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 7 Buy now
27 May 2013 annual-return Annual Return 4 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
27 May 2012 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 7 Buy now
26 Jun 2011 officers Appointment of director (Mr Steven Zephaniah Underwood) 2 Buy now
12 Jun 2011 annual-return Annual Return 3 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
20 Jun 2010 officers Change of particulars for director (Tracey Louise Underwood) 2 Buy now
06 Nov 2009 officers Appointment of director (Tracey Louise Underwood) 1 Buy now
05 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 May 2009 officers Appointment terminated director tracey underwood 1 Buy now
27 May 2009 incorporation Incorporation Company 13 Buy now