PEGASUS GLAZING AND WINDOW FIXING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
09/12/219 December 2021 | Notification of Lesley Davies as a person with significant control on 2019-01-24 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR TUDOR DAVIES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/01/167 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/01/1416 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/01/1316 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/01/1219 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/01/1113 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/12/0929 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY DAVIES / 07/12/2009 |
29/12/0929 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TUDOR ERNEST DAVIES / 07/12/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL DAVIES / 07/12/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTS AL9 5BG |
17/01/0717 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0619 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: BROAD HOUSE, THE BROADWAY OLD HATFIELD HERTS AL9 5BG |
06/02/066 February 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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