PEGASUS SECURITY HOLDINGS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Declaration of solvency

View Document

04/01/244 January 2024 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2024-01-04

View Document

20/12/2320 December 2023 Notification of Iss Brightspark Limited as a person with significant control on 2023-12-18

View Document

10/10/2310 October 2023 Satisfaction of charge 1 in full

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

02/09/142 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

19/08/1119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR HENRICK ANDERSEN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR HENRICK ANDERSEN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PERRY SIMPSON

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 AUDITOR'S RESIGNATION

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: PEGASUS HOUSE 90-94 GREAT SUFFOLK STREET LONDON SE1 0BE

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: A1 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED PITCOMP 159 LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NC INC ALREADY ADJUSTED 16/05/98

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 47 CASTLE STREET READING BERKS. RG1 7SR

View Document

24/05/9824 May 1998 S386 DISP APP AUDS 16/05/98

View Document

24/05/9824 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9824 May 1998 RE SALE/SH/ SUB AGS 16/05/98

View Document

24/05/9824 May 1998 ADOPT MEM AND ARTS 16/05/98

View Document

24/05/9824 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

15/05/9815 May 1998 ALTER MEM AND ARTS 07/05/98

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/98

View Document

15/05/9815 May 1998 S-DIV 07/05/98

View Document

15/05/9815 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9815 May 1998 £ NC 3000/15000 07/05/98

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 ALTER MEM AND ARTS 24/04/98

View Document

05/05/985 May 1998 RE ALLOTMENT OF SHARES 24/04/98

View Document

05/05/985 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NC INC ALREADY ADJUSTED 24/04/98

View Document

08/08/978 August 1997 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