Date | Description |
2025-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2025 FROM
MARCUS HOUSE PARK HALL BUSINESS VILLAGE
STOKE-ON-TRENT
STAFFORDSHIRE
ST3 5XA
UNITED KINGDOM |
2025-01-17 |
delete source_ip 167.71.128.207 |
2025-01-17 |
insert source_ip 192.250.234.166 |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, NO UPDATES |
2024-11-26 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ADAMS / 20/11/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-11-24 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES |
2022-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BORTHWICK ADAMS LIMITED / 31/03/2022 |
2022-12-22 |
update statutory_documents CESSATION OF MARTIN GRAHAM AS A PSC |
2022-11-01 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ADAMS / 07/01/2021 |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM / 07/01/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-09 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-30 |
delete source_ip 31.170.123.119 |
2020-07-30 |
insert source_ip 167.71.128.207 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-12-06 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-04-18 |
update website_status FlippedRobots => OK |
2019-04-18 |
delete source_ip 94.136.40.103 |
2019-04-18 |
insert source_ip 31.170.123.119 |
2019-04-18 |
update robots_txt_status www.pegasusfireandsecurity.com: 404 => 200 |
2019-03-22 |
update website_status OK => FlippedRobots |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-11-30 |
2018-11-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address 4 CEDAR AVENUE BLYTHE BRIDGE STOKE-ON-TRENT ST11 9NG |
2018-11-07 |
insert address MARCUS HOUSE PARK HALL BUSINESS VILLAGE STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST3 5XA |
2018-11-07 |
update account_ref_day 31 => 28 |
2018-11-07 |
update account_ref_month 3 => 2 |
2018-11-07 |
update registered_address |
2018-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM
4 CEDAR AVENUE
BLYTHE BRIDGE
STOKE-ON-TRENT
ST11 9NG |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM WALKER |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD ADAMS |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT KEITH ADAMS |
2018-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORTHWICK ADAMS LIMITED |
2018-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM / 24/10/2018 |
2018-10-24 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 28/02/2019 |
2018-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERYN GRAHAM |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-11 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-02-11 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents 03/12/15 FULL LIST |
2015-10-31 |
insert address 4 Cedar Avenue, Blythe Bridge, Stoke-on-Trent, ST11 9NG |
2015-10-31 |
insert registration_number 08315580 |
2015-10-31 |
insert vat 208 8399 75 |
2015-10-31 |
update primary_contact null => 4 Cedar Avenue, Blythe Bridge, Stoke-on-Trent, ST11 9NG |
2015-08-11 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-08 |
update account_ref_month 12 => 3 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-07-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-12 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2015-02-28 |
delete phone 07540 799 741 |
2015-02-28 |
insert phone 01782 397811 |
2015-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR FORD / 11/06/2014 |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 03/12/14 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-11-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-03 => 2015-09-30 |
2014-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
delete address 4 CEDAR AVENUE BLYTHE BRIDGE STOKE-ON-TRENT UNITED KINGDOM ST11 9NG |
2014-01-07 |
insert address 4 CEDAR AVENUE BLYTHE BRIDGE STOKE-ON-TRENT ST11 9NG |
2014-01-07 |
insert sic_code 43290 - Other construction installation |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents DIRECTOR APPOINTED MISS ELENOR FORD |
2013-12-27 |
update statutory_documents 03/12/13 FULL LIST |
2013-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENOR FORD / 02/12/2013 |
2012-12-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |