PEGASUS PIPELINE SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/04/2416 April 2024 Termination of appointment of Peter James Bel-Ford as a director on 2024-04-16

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/11/223 November 2022 Appointment of Peter James Bel-Ford as a director on 2022-10-01

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065200370001

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065200370001

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 29/04/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM APEX HOUSE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JB

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR LLEWELYN THOMAS

View Document

23/04/1423 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLWYN THOMAS / 01/04/2011

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM COED LANK FARMHOUSE BROAD OAK HEREFORD HEREFORDSHIRE HR2 8QY

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 19/07/2010

View Document

07/04/107 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELYN THOMAS / 01/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED LLEWELYN THOMAS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM TY ATEBION 2 OLD FIELD ROAD BOCAM PARK BRIDGEND CF35 5LJ

View Document

06/10/086 October 2008 SECRETARY APPOINTED CROWN & CO ACCOUNTANTS LIMITED

View Document

06/10/086 October 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS HILLSDON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY LLEWELLYN THOMAS

View Document

02/04/082 April 2008 SECRETARY APPOINTED NICHOLAS EUGENE HILLSDON

View Document

01/03/081 March 2008 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