PEGASUS FIRE PROTECTION (YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 07440775 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gilbert Raper
Documents
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
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
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
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
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
Move registers to sail company
Date: 18 Nov 2011
Category: Address
Type: AD03
Documents
Change of name notice
Date: 12 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 16 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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 |
21 ST. ANDREWS CRESCENT,CARDIFF,CF10 3DB
Number: | 04906723 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LANGDALE WAY,EAST BOLDON,NE36 0UF
Number: | 04386541 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PARK ROAD,DUDLEY,DY1 4JN
Number: | 11200267 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BASEMENT 22 MARYLANDS ROAD 22 MARYLANDS ROAD,LONDON,W9 2DY
Number: | 11530471 |
Status: | ACTIVE |
Category: | Private Limited Company |