PACETECH SYSTEMS LIMITED - History of Changes


DateDescription
2023-10-23 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-21 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-10 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-20 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
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
2019-11-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-08 delete address 18 18 BG DRIVE HORNSEA NORTH HUMBERSIDE HU18 1WH
2018-07-08 insert address C/O NEALE & CO 15 HAWTHORNE ROAD STEETON KEIGHLEY ENGLAND BD20 6FJ
2018-07-08 update reg_address_care_of NEALE & CO => null
2018-07-08 update registered_address
2018-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O NEALE & CO PO BOX 51 18 18 BG DRIVE HORNSEA NORTH HUMBERSIDE HU18 1WH
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE LAMBOURN
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LAMBOURN
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-03 update statutory_documents 01/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-18 update statutory_documents 01/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update registered_address
2014-07-07 delete address 18 18 BG DRIVE HORNSEA NORTH HUMBERSIDE ENGLAND HU18 1WH
2014-07-07 insert address 18 18 BG DRIVE HORNSEA NORTH HUMBERSIDE HU18 1WH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-12 update statutory_documents 01/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 delete address C/O NEALE & CO PO BOX 51 63 NEWBIGIN HORNSEA EAST YORKSHIRE ENGLAND HU18 1WH
2013-07-02 insert address 18 18 BG DRIVE HORNSEA NORTH HUMBERSIDE ENGLAND HU18 1WH
2013-07-02 update reg_address_care_of null => NEALE & CO
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9271 - Gambling and betting activities
2013-06-21 insert sic_code 92000 - Gambling and betting activities
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O NEALE & CO PO BOX 51 63 NEWBIGIN HORNSEA EAST YORKSHIRE HU18 1WH ENGLAND
2013-06-17 update statutory_documents DIRECTOR APPOINTED MRS TRACY LYN LAMBOURN
2013-06-17 update statutory_documents 01/06/13 FULL LIST
2013-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID LAMBOURN / 06/04/2013
2012-10-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-30 update statutory_documents 01/06/12 FULL LIST
2011-11-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 01/06/11 FULL LIST
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION