PEGASUS FIRE PROTECTION (YORKSHIRE) LIMITED

4 Villa Close 4 Villa Close, Pontefract, WF7 7NR
StatusACTIVE
Company No.07440775
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

PEGASUS FIRE PROTECTION (YORKSHIRE) LIMITED is an active private limited company with number 07440775. It was incorporated 13 years, 6 months, 12 days ago, on 16 November 2010. The company address is 4 Villa Close 4 Villa Close, Pontefract, WF7 7NR.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-03

Officer name: Mr Paul Raper

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-11

Psc name: West Yorkshire (Holdings) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Raper

Cessation date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: West Yorkshire (Holdings) Limited

Notification date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Paul Raper

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Mr Paul Raper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2016

Category: Address

Type: AD03

New address: Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raper

Change date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Raper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change of name notice

Date: 12 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pegaus fire protection services LIMITED\certificate issued on 18/11/10

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AW MECHANICAL SERVICES LIMITED

95 INGLEBOROUGH DRIVE,DONCASTER,DN5 7AB

Number:11543452
Status:ACTIVE
Category:Private Limited Company

BLAKES PROPERTY MANAGEMENT LIMITED

STIRLING LODGE CHURCH LANE,COLCHESTER,CO3 8LP

Number:09703968
Status:ACTIVE
Category:Private Limited Company

GLAMORGAN HOMES LIMITED

21 ST. ANDREWS CRESCENT,CARDIFF,CF10 3DB

Number:04906723
Status:ACTIVE
Category:Private Limited Company

HIGHLYRATED LTD.

76 LANGDALE WAY,EAST BOLDON,NE36 0UF

Number:04386541
Status:ACTIVE
Category:Private Limited Company

MRSTRADE LTD

61 PARK ROAD,DUDLEY,DY1 4JN

Number:11200267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEAT CLEAN LIMITED

BASEMENT 22 MARYLANDS ROAD 22 MARYLANDS ROAD,LONDON,W9 2DY

Number:11530471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source