Advanced company searchLink opens in new window

PACE CONSTRUCTION LTD

Company number 09862739

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)
14 Nov 2021 PSC04 Change of details for Mr Aleksander Shkoza as a person with significant control on 14 November 2021
14 Nov 2021 CH01 Director's details changed for Mr Aleksander Shkoza on 14 November 2021
14 Nov 2021 CH01 Director's details changed for Mr Alban Guri on 14 November 2021
14 Nov 2021 PSC04 Change of details for Mr Alban Guri as a person with significant control on 14 November 2021
14 Nov 2021 AD01 Registered office address changed from Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 24 Ravendale Road Sunbury-on-Thames TW16 6PJ on 14 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jun 2021 PSC04 Change of details for Mr Aleksander Shkoza as a person with significant control on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from Suite 101 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH United Kingdom to Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 25 June 2021
03 Dec 2020 PSC04 Change of details for Mr Aleksander Shkoza as a person with significant control on 18 April 2020
03 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
03 Dec 2020 PSC01 Notification of Alban Guri as a person with significant control on 18 April 2020
21 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Oct 2020 AD01 Registered office address changed from 6 Hanworth Park Court Hanworth Road Feltham TW13 5DG England to Suite 101 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 27 October 2020
18 Apr 2020 AP01 Appointment of Mr Alban Guri as a director on 5 April 2020
25 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
10 Dec 2015 CERTNM Company name changed aml group LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
10 Dec 2015 CONNOT Change of name notice
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1,000