PEGASUS CONTRACT SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MISS VICTORIA MICHELLE PETERS

View Document

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 27 MANOR ROAD NORTH HINCHLEY WOOD ESHER SURREY KT1 0AA

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PETERS / 01/08/2014

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JOHN MICHAEL PETERS

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PETERS

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THE CORN STORE MANOR FARM 124 MANOR ROAD NORTH THAMES DITTON KT7 0BH UK

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PETERS / 01/10/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY GLYNN PRICE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 145 A LONDON ROAD, CHICHESTER HOUSE, KINGSTON UPON THAMES SURREY KT2 6NH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED PEGASUS CLEANING SERVICES LIMITE D CERTIFICATE ISSUED ON 23/05/07

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 27 MANOR ROAD NORTH ESHER SURREY KT10 0AA

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 134-136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company