PEGASUS POWER AND COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Douglas James Dempster Campbell on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Douglas James Dempster Campbell as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Secretary's details changed for Linda Janet Bishop Campbell on 2022-03-29

View Document

28/03/2228 March 2022 Registered office address changed from Drumsack Farm Off Blacklands Road Chryston Glasgow G69 9JG Scotland to Drumsack Farm Off Blacklands Road Chryston Glasgow G69 9JG on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from Drumsack Farm Off Backlands Road Chryston Glasgow G69 9JG Scotland to Drumsack Farm Off Blacklands Road Chryston Glasgow G69 9JG on 2022-03-28

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 151 LANGMUIRHEAD ROAD KIRKINTILLOCH GLASGOW LANARKSHIRE G66 5DL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM DRUMSACK FARM OFF BACKLANDS ROAD CHRYSTON GLASGOW G69 9JG SCOTLAND

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANET BISHOP CAMPBELL / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES DEMPSTER CAMPBELL / 29/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2092450003

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2092450003

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

09/08/139 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/07/1222 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 PARTIC OF MORT/CHARGE *****

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 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