Advanced company searchLink opens in new window

PACESOFT LIMITED

Company number 02110312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 TM02 Termination of appointment of Anthony John Powell as a secretary on 12 December 2014
23 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Christopher John Tindall on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Gary Martyn Williams on 26 January 2010
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jan 2009 363a Return made up to 19/12/08; full list of members
11 Jul 2008 363s Return made up to 19/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
28 Feb 2008 363a Return made up to 19/12/07; full list of members
27 Feb 2008 190 Location of debenture register
27 Feb 2008 353 Location of register of members
27 Feb 2008 287 Registered office changed on 27/02/2008 from 484 littleworth road cannock staffordshire WS12 1JB
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007