- Company Overview for PACE DITTO ENERGY LIMITED (12397115)
- Filing history for PACE DITTO ENERGY LIMITED (12397115)
- People for PACE DITTO ENERGY LIMITED (12397115)
- Charges for PACE DITTO ENERGY LIMITED (12397115)
- More for PACE DITTO ENERGY LIMITED (12397115)
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
|
|
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 |