PEGASUS HYDRAULICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

18/03/2218 March 2022

View Document

18/03/2218 March 2022

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MISS GEORGINA BRADSHAW

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD PRESCOTT

View Document

22/10/1922 October 2019 CESSATION OF BERNARD PRESCOTT AS A PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PRESCOTT / 02/08/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PRESCOTT / 05/09/2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 5 ABBOTS WAY FORMBY LIVERPOOL L37 6DR

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PRESCOTT / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PRESCOTT / 05/09/2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL PRESCOTT / 05/09/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1226 January 2012 ALTER ARTICLES 20/01/2012

View Document

10/10/1110 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL PRESCOTT / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRESCOTT / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PRESCOTT / 01/10/2009

View Document

22/01/1022 January 2010 ALTER ARTICLES 30/11/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 1-3 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L22 1RG

View Document

23/09/0423 September 2004 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