PEGASUS UTILITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

16/04/2516 April 2025 Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to S202 Weston House Station Road the Maltings Sawbridgeworth Herts CM21 9FP on 2025-04-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Appointment of Mr Robert John Bernard as a director on 2024-09-14

View Document

24/09/2424 September 2024 Notification of Robert John Bernard as a person with significant control on 2024-09-15

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to 6 Tadworth Parade Hornchurch RM12 5AS on 2023-10-03

View Document

07/07/237 July 2023 Change of details for Ms Ceri Anne Jackson as a person with significant control on 2023-05-23

View Document

07/07/237 July 2023 Notification of Dean Packer as a person with significant control on 2023-05-23

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Director's details changed for Ceri Anne Jackson on 2023-06-01

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

04/05/224 May 2022 Appointment of Mr Dean Packer as a director on 2022-05-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086077730001

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 PREVEXT FROM 31/07/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/09/157 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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