PEGASUS PRECISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-22 with no updates |
08/08/248 August 2024 | Termination of appointment of Stephane Damas Leduc as a director on 2024-08-08 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
16/05/2416 May 2024 | Satisfaction of charge 060340250001 in full |
01/05/241 May 2024 | Registered office address changed from Unit 12-16 Old Surrenden Manor Bethersden Kent TN26 3DL England to Unit 5 Wyvern Way Henwood Industrial Estate Ashford TN24 8DW on 2024-05-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Director's details changed for Mr Alexander Romilly Pawle on 2023-11-09 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-22 with updates |
13/01/2313 January 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
13/01/2313 January 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Appointment of Mr Stephane Damas Leduc as a director on 2021-10-20 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK STAPLEY |
26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / KENT BUSINESS INVESTORS LIMITED / 26/11/2020 |
10/06/2010 June 2020 | SECOND FILING OF AP01 FOR STEPHANE DAMAS LEDUC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MIRANDA HUNTLEY |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR ALEXANDER PAWLE |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, SECRETARY MIRANDA HUNTLEY |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE HUNTLEY |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR STEPHANE DAMAS LEDUC |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENT BUSINESS INVESTORS LIMITED |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM FERN COTTAGE, MUNDY BOIS ROAD EGERTON ASHFORD KENT TN27 9ER |
17/03/2017 March 2020 | CESSATION OF LEE JONATHAN HUNTLEY AS A PSC |
14/03/2014 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060340250001 |
24/02/2024 February 2020 | 08/02/07 STATEMENT OF CAPITAL GBP 1000.00 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/01/168 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STAPLEY / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JONATHAN HUNTLEY / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ELIZABETH HUNTLEY / 13/01/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
10/04/0810 April 2008 | DIRECTOR APPOINTED MR MARK DAVID STAPLEY |
17/01/0817 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0723 February 2007 | COMPANY NAME CHANGED HUNTLEY DESIGN LIMITED CERTIFICATE ISSUED ON 23/02/07 |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
20/12/0620 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEGASUS PRECISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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