PEGASUS PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Stephane Damas Leduc as a director on 2024-08-08

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

16/05/2416 May 2024 Satisfaction of charge 060340250001 in full

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Director's details changed for Mr Alexander Romilly Pawle on 2023-11-09

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

13/01/2313 January 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

13/01/2313 January 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mr Stephane Damas Leduc as a director on 2021-10-20

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STAPLEY

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / KENT BUSINESS INVESTORS LIMITED / 26/11/2020

View Document

10/06/2010 June 2020 SECOND FILING OF AP01 FOR STEPHANE DAMAS LEDUC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MIRANDA HUNTLEY

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ALEXANDER PAWLE

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY MIRANDA HUNTLEY

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEE HUNTLEY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR STEPHANE DAMAS LEDUC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENT BUSINESS INVESTORS LIMITED

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM FERN COTTAGE, MUNDY BOIS ROAD EGERTON ASHFORD KENT TN27 9ER

View Document

17/03/2017 March 2020 CESSATION OF LEE JONATHAN HUNTLEY AS A PSC

View Document

14/03/2014 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060340250001

View Document

24/02/2024 February 2020 08/02/07 STATEMENT OF CAPITAL GBP 1000.00

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STAPLEY / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONATHAN HUNTLEY / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ELIZABETH HUNTLEY / 13/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR MARK DAVID STAPLEY

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED HUNTLEY DESIGN LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 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