- Company Overview for PACE IT SYSTEMS HOLDINGS LTD (10559210)
- Filing history for PACE IT SYSTEMS HOLDINGS LTD (10559210)
- People for PACE IT SYSTEMS HOLDINGS LTD (10559210)
- Charges for PACE IT SYSTEMS HOLDINGS LTD (10559210)
- More for PACE IT SYSTEMS HOLDINGS LTD (10559210)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
30 May 2024 | MR01 | Registration of charge 105592100003, created on 28 May 2024 | |
21 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
19 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
30 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Stonebridge House Wakefield Road Horbury Wakefield WF4 5HQ England to Stonebridge House 151 Wakefield Road Horbury Wakefield WF4 5HQ on 1 March 2022 | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Nov 2021 | CH03 | Secretary's details changed for Mrs Nicola Brown on 5 November 2021 | |
18 Nov 2021 | PSC01 | Notification of David Ritchie as a person with significant control on 5 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr David Ritchie on 5 November 2021 | |
18 Nov 2021 | PSC07 | Cessation of Nicola Brown as a person with significant control on 5 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Andrew John Brown on 5 November 2021 | |
18 Nov 2021 | PSC01 | Notification of Andrew John Brown as a person with significant control on 5 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
30 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
23 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Aug 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from Annex 2 Units 44 + 45 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to Stonebridge House Wakefield Road Horbury Wakefield WF4 5HQ on 9 March 2020 | |
14 Jan 2020 | MR01 | Registration of charge 105592100002, created on 10 January 2020 | |
16 Dec 2019 | MR01 | Registration of charge 105592100001, created on 5 December 2019 | |
22 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |