Advanced company searchLink opens in new window

PEGASUS SITE SUPPORT LTD

Company number 08110050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 PSC04 Change of details for Mr Richard Lee Chessman as a person with significant control on 15 September 2022
21 Sep 2022 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Richard Lee Chessman on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Joshua Peter Chessman on 21 September 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
27 Jan 2022 PSC04 Change of details for Mr Richard Lee Chessman as a person with significant control on 30 November 2021
27 Jan 2022 CH01 Director's details changed for Mr Joshua Peter Chessman on 27 January 2022
27 Jan 2022 CH01 Director's details changed for Mr Richard Lee Chessman on 27 January 2022
16 Dec 2021 AD01 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 16 December 2021
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 101
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
06 Jul 2017 PSC01 Notification of Richard Lee Chessman as a person with significant control on 6 April 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016