PACE TELECOM - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-10 delete source_ip 185.160.180.122
2023-09-10 insert source_ip 198.244.165.190
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN WARD
2022-09-11 insert general_emails in..@pacetelecom.co.uk
2022-09-11 delete about_pages_linkeddomain google.com
2022-09-11 delete career_pages_linkeddomain google.com
2022-09-11 delete casestudy_pages_linkeddomain google.com
2022-09-11 delete contact_pages_linkeddomain google.com
2022-09-11 delete index_pages_linkeddomain google.com
2022-09-11 insert address Unit 2 Zenith House, Gresford Industrial Estate, Gresford LL12 8LX
2022-09-11 insert email in..@pacetelecom.co.uk
2022-08-07 update account_ref_day 30 => 31
2022-08-07 update account_ref_month 6 => 12
2022-08-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2022-07-27 update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-06-10 delete general_emails in..@pacetelecom.co.uk
2022-06-10 delete address Unit 2 Zenith House, Gresford Industrial Estate, Gresford LL12 8LX
2022-06-10 delete email in..@pacetelecom.co.uk
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-08-09 delete source_ip 80.244.176.69
2021-08-09 insert source_ip 185.160.180.122
2021-07-07 delete address UNIT 2 ZENITH HOUSE GRESFORD INDUSTRIAL ESTATE WREXHAM NORTH WALES LL12 8LX
2021-07-07 insert address COMMUNICATIONS HOUSE HADLEY PARK TELFORD ENGLAND TF1 6QJ
2021-07-07 update registered_address
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM UNIT 2 ZENITH HOUSE GRESFORD INDUSTRIAL ESTATE WREXHAM NORTH WALES LL12 8LX
2021-04-13 update statutory_documents DIRECTOR APPOINTED MR DUNCAN ROBERT WARD
2021-04-13 update statutory_documents DIRECTOR APPOINTED MR MARTIJN NICOLAAS ALBERTUS VAN DER PAS
2021-04-13 update statutory_documents DIRECTOR APPOINTED MR RALF EBBINGHAUS
2021-04-13 update statutory_documents DIRECTOR APPOINTED MR STIJN NIJHUIS
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNULTY
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE HUGHES
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE HUGHES
2021-04-07 update num_mort_charges 3 => 4
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 1 => 3
2021-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036026700003
2021-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036026700004
2021-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACE TELECOM (HOLDINGS) LIMITED
2021-03-08 update statutory_documents CESSATION OF JAMIE PETER HUGHES AS A PSC
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-10-02 delete source_ip 46.37.190.174
2020-10-02 insert source_ip 80.244.176.69
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-09-22 delete address Amber Trading Centre, Artic Way, Kimberley, Nottingham NG16 2HS
2019-09-22 delete address Ground Floor Innis House, Innis Court, Hollywood, Belfast BT18 9HF
2019-09-22 delete address Nucleus Business Centre, Brunel Way, Dartford, Kent DA1 5GA
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-04 delete source_ip 31.170.123.44
2018-05-04 insert source_ip 46.37.190.174
2018-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-11-15 update website_status Disallowed => OK
2017-11-15 delete source_ip 188.65.176.68
2017-11-15 insert address Unit 2 Zenith House, Gresford Industrial Estate, Gresford LL12 8LX
2017-11-15 insert source_ip 31.170.123.44
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-18 update statutory_documents DIRECTOR APPOINTED MR ANDREW MCNULTY
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-11-30 update website_status FlippedRobots => Disallowed
2016-10-31 update website_status OK => FlippedRobots
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-27 delete otherexecutives Jon Wilson
2015-10-27 delete otherexecutives Stephanie Jones
2015-10-27 insert otherexecutives Keeley Jones
2015-10-27 insert otherexecutives Sonny Yates
2015-10-27 delete person Carmen Powell
2015-10-27 delete person Dan Prescott
2015-10-27 delete person Jon Wilson
2015-10-27 delete person Stephanie Jones
2015-10-27 delete person Steve Parry
2015-10-27 insert about_pages_linkeddomain t.co
2015-10-27 insert career_pages_linkeddomain t.co
2015-10-27 insert management_pages_linkeddomain t.co
2015-10-27 insert person Adam Weller
2015-10-27 insert person Amy Jones
2015-10-27 insert person Andy Fullman
2015-10-27 insert person Andy Mcnulty
2015-10-27 insert person Anne Marie Tutill
2015-10-27 insert person Jonathan Holmes
2015-10-27 insert person Keeley Jones
2015-10-27 insert person Lina Brukstute
2015-10-27 insert person Michaela Morris
2015-10-27 insert person Richard Oakes
2015-10-27 insert person Simon Turner
2015-10-27 insert person Sonny Yates
2015-10-27 insert person Tony Dunworth
2015-09-29 delete phone 01978 858585
2015-09-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-21 update statutory_documents 23/07/15 FULL LIST
2015-08-04 delete otherexecutives Dora Torrejon
2015-08-04 delete otherexecutives Keeley Jones
2015-08-04 delete about_pages_linkeddomain suttonsilver.co.uk
2015-08-04 delete career_pages_linkeddomain suttonsilver.co.uk
2015-08-04 delete contact_pages_linkeddomain suttonsilver.co.uk
2015-08-04 delete index_pages_linkeddomain suttonsilver.co.uk
2015-08-04 delete management_pages_linkeddomain suttonsilver.co.uk
2015-08-04 delete person Adam Weller
2015-08-04 delete person Amy Jones
2015-08-04 delete person Andy Fullman
2015-08-04 delete person Andy Mcnulty
2015-08-04 delete person Anne Marie Tutill
2015-08-04 delete person Ceri Ann Bennett
2015-08-04 delete person Dora Torrejon
2015-08-04 delete person Gareth Hilary
2015-08-04 delete person Gary Silvey
2015-08-04 delete person Jonathan Holmes
2015-08-04 delete person Keeley Jones
2015-08-04 delete person Lina Brukstute
2015-08-04 delete person Michaela Morris
2015-08-04 delete person Richard Oakes
2015-08-04 delete person Simon Turner
2015-08-04 delete person Sonny Yates
2015-08-04 delete person Tony Dunworth
2015-08-04 delete person Victoria Hughes
2015-08-04 delete source_ip 109.108.135.194
2015-08-04 delete terms_pages_linkeddomain suttonsilver.co.uk
2015-08-04 insert phone 01978 858585
2015-08-04 insert source_ip 188.65.176.68
2015-08-04 insert terms_pages_linkeddomain delythj.co.uk
2015-06-29 insert index_pages_linkeddomain youtube.com
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-31 delete index_pages_linkeddomain ofcom.org.uk
2014-10-31 delete source_ip 109.108.135.16
2014-10-31 insert source_ip 109.108.135.194
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-28 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update account_category MEDUM => SMALL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-07 update num_mort_charges 2 => 3
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036026700003
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-24 update statutory_documents 23/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61100 - Wired telecommunications activities
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-06-19 update website_status DomainNotFound => OK
2013-05-08 update website_status OK => DomainNotFound
2013-04-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-10-24 delete phone 0800 195 1678
2012-10-24 delete address 235 St John Street London EC1V 4NG
2012-10-24 insert address 104c St John Street London EC1M 4EH
2012-07-31 update statutory_documents 23/07/12 FULL LIST
2012-04-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-08-03 update statutory_documents 23/07/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PETER HUGHES / 01/01/2011
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 01/01/2011
2011-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE PETER HUGHES / 01/01/2011
2011-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHEELER
2011-03-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-03-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-03-17 update statutory_documents 17/03/11 STATEMENT OF CAPITAL GBP 97
2010-08-09 update statutory_documents 23/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WHEELER / 23/07/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PETER HUGHES / 23/07/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 23/07/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 23/07/2010
2010-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-03 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-05 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-06 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM: UIT 2 ZENITH HOUSE GRESFORD INDUSTRIAL ESTATE WREXHAM NORTH WALES LL12 8LX
2005-08-03 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-19 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-03 update statutory_documents DIRECTOR RESIGNED
2002-12-30 update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-15 update statutory_documents DIRECTOR RESIGNED
2001-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-30 update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-10-27 update statutory_documents AUDITOR'S RESIGNATION
2000-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 33 HIGH STREET WREXHAM LL13 8HY
2000-07-19 update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-04 update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/12/99
1998-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98
1998-07-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-27 update statutory_documents DIRECTOR RESIGNED
1998-07-27 update statutory_documents SECRETARY RESIGNED
1998-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION