PEGASUS FIRE & SECURITY LTD

Marcus House Marcus House, Stoke-On-Trent, ST3 5XA, Staffordshire, United Kingdom
StatusACTIVE
Company No.08315580
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

PEGASUS FIRE & SECURITY LTD is an active private limited company with number 08315580. It was incorporated 11 years, 5 months, 14 days ago, on 03 December 2012. The company address is Marcus House Marcus House, Stoke-on-trent, ST3 5XA, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Borthwick Adams Limited

Change date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Martin Graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-07

Officer name: Mr Martin Graham

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Adams

Change date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Borthwick Adams Limited

Notification date: 2018-10-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Martin Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

New address: Marcus House Park Hall Business Village Stoke-on-Trent Staffordshire ST3 5XA

Old address: 4 Cedar Avenue Blythe Bridge Stoke-on-Trent ST11 9NG

Change date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Ian William Walker

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Mark Richard Adams

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Robert Keith Adams

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deryn Eleanor Graham

Termination date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-11

Officer name: Miss Eleanor Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Miss Elenor Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elenor Ford

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

40 YONGE PARK LIMITED

FLAT 4,LONDON,N4 3NT

Number:06765433
Status:ACTIVE
Category:Private Limited Company

A & R TRADEPRINT LTD

515 ABBEYDALE ROAD,,S7 1FU

Number:05041754
Status:ACTIVE
Category:Private Limited Company

CARBNB LIMITED

11426743: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11426743
Status:ACTIVE
Category:Private Limited Company

HELMAN GROUP LIMITED

TRINITY CHAMBERS,WARRINGTON,WA1 1EG

Number:03113855
Status:ACTIVE
Category:Private Limited Company

KILLINEY SERVICES LIMITED

16 BUSHEY AVENUE,LONDON,E18 2DS

Number:10821935
Status:ACTIVE
Category:Private Limited Company

STONE COMPUTERS LIMITED

GRANITE ONE HUNDRED,STAFFORD,ST18 9AA

Number:02658501
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