Advanced company searchLink opens in new window

PACE DITTO ENERGY LIMITED

Company number 12397115

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jul 2023 PSC02 Notification of Sumando Uk Ipp Ltd as a person with significant control on 12 July 2023
19 Jul 2023 PSC07 Cessation of Robert Charles Denman as a person with significant control on 12 July 2023
19 Jul 2023 PSC07 Cessation of Pathfinder Clean Energy (Pace) Limited as a person with significant control on 12 July 2023
19 Jul 2023 TM01 Termination of appointment of Robert Charles Denman as a director on 12 July 2023
19 Jul 2023 TM01 Termination of appointment of Alexander James Ross as a director on 12 July 2023
19 Jul 2023 AP01 Appointment of Mr Matthew Justin Hazell as a director on 12 July 2023
19 Jul 2023 AP01 Appointment of Mr Jose Luis Gandia as a director on 12 July 2023
19 Jul 2023 AP01 Appointment of Mr Glenn Lockhart as a director on 12 July 2023
18 Jul 2023 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks on 18 July 2023
18 Jul 2023 SH02 Sub-division of shares on 30 June 2023
13 Jul 2023 MR04 Satisfaction of charge 123971150001 in full
16 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Mr Alexander James Ross on 1 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Alexander James Ross on 1 February 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
19 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 MA Memorandum and Articles of Association
17 Dec 2021 MR01 Registration of charge 123971150001, created on 13 December 2021
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Aug 2021 PSC02 Notification of Pathfinder Clean Energy (Pace) Limited as a person with significant control on 10 January 2020
27 Aug 2021 PSC04 Change of details for Mr Robert Charles Denman as a person with significant control on 10 January 2020
27 Aug 2021 AD01 Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 27 August 2021