PEGASYS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Appointment of Mr Francis Herlihy as a director on 2025-06-23 |
21/02/2521 February 2025 | Appointment of Mr David Iain Taylor as a director on 2025-01-31 |
17/02/2517 February 2025 | Appointment of Ms Hannah Lucy Thomas as a director on 2025-01-31 |
17/02/2517 February 2025 | Current accounting period extended from 2025-02-28 to 2025-03-31 |
14/02/2514 February 2025 | Notification of Rsk Environment Limited as a person with significant control on 2025-01-31 |
14/02/2514 February 2025 | Director's details changed for Mr Alasdair Alan Ryder on 2025-01-31 |
14/02/2514 February 2025 | Termination of appointment of Daniel Thomas Seddon Daines as a director on 2025-01-31 |
14/02/2514 February 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2025-02-14 |
14/02/2514 February 2025 | Appointment of Ms Sally Evans as a secretary on 2025-01-31 |
13/02/2513 February 2025 | Appointment of Mr Alasdair Alan Ryder as a director on 2025-01-31 |
13/02/2513 February 2025 | Cessation of Guy Charles Pegram as a person with significant control on 2025-01-31 |
13/02/2513 February 2025 | Cessation of Constantin Johannes Von Der Heyden as a person with significant control on 2025-01-31 |
14/11/2414 November 2024 | Accounts for a small company made up to 2024-02-29 |
30/10/2430 October 2024 | Change of details for Guy Charles Pegram as a person with significant control on 2019-12-09 |
29/10/2429 October 2024 | Notification of Constantin Johannes Von Der Heyden as a person with significant control on 2019-12-09 |
29/10/2429 October 2024 | Cessation of Constantin Johannes Von Der Heyden as a person with significant control on 2016-08-17 |
27/10/2427 October 2024 | Second filing for the notification of Guy Charles Pegram as a person with significant control |
23/08/2423 August 2024 | Change of details for Mr. Constantin Johannes Von Der Heyden as a person with significant control on 2016-08-17 |
23/08/2423 August 2024 | Change of details for Mr Guy Charles Pegram as a person with significant control on 2016-08-17 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
30/10/2330 October 2023 | Accounts for a small company made up to 2023-02-28 |
25/08/2325 August 2023 | Change of details for Mr Guy Charles Pegram as a person with significant control on 2016-08-17 |
25/08/2325 August 2023 | Change of details for Mr. Constantin Johannes Von Der Heyden as a person with significant control on 2016-08-17 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
15/11/2215 November 2022 | Accounts for a small company made up to 2022-02-28 |
23/02/2223 February 2022 | Accounts for a small company made up to 2021-02-28 |
27/01/2227 January 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-01-27 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
09/12/199 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
25/05/1925 May 2019 | COMPANY NAME CHANGED PEGASYS EUROPE LTD CERTIFICATE ISSUED ON 25/05/19 |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR. CONSTANTIN JOHANNES VON DER HEYDEN / 17/08/2016 |
31/08/1831 August 2018 | DIRECTOR APPOINTED CONSTANTIN JOHANNES VON DER HEYDEN |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SEDDON DAINES / 30/08/2018 |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MR GUY CHARLES PEGRAM / 30/08/2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES PEGRAM / 30/08/2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SEDDON DAINES / 01/08/2017 |
23/02/1823 February 2018 | Notification of Guy Charles Pegram as a person with significant control on 2016-08-17 |
23/02/1823 February 2018 | CESSATION OF PEGASYS AME AS A PSC |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY CHARLES PEGRAM |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN JOHANNES VON DER HEYDEN |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
09/11/169 November 2016 | Registered office address changed from , 102 Mansfield Road, Gospel Oak, London, England, United Kingdom, United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2016-11-09 |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 102 MANSFIELD ROAD GOSPEL OAK LONDON ENGLAND, UNITED KINGDOM UNITED KINGDOM |
06/10/166 October 2016 | CURRSHO FROM 31/08/2017 TO 28/02/2017 |
17/08/1617 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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