-
PEGASUS WILLS LTD. - York House, Smisby Road, Ashby De La Zouch, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07697887
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- York House
- Smisby Road
- Ashby De La Zouch
- Leicestershire
- LE65 2UG York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG UK
Management
- Managing Directors
- BUTLER, Paul
- HAYES, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-08
- Age Of Company 2011-07-08 12 years
- SIC/NACE
- 96030
Ownership
- Beneficial Owners
- Mr Paul Michael Butler
- -
- Mr Paul Butler
- Mr Richard Hayes
- Mr Richard Hayes
- Mr Paul Butler
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- J FINANCIAL SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-07-08
- Annual Return
- Due Date: 2020-07-22
- Last Date: 2019-07-08
-
PEGASUS WILLS LTD. Company Description
- PEGASUS WILLS LTD. is a ltd registered in United Kingdom with the Company reg no 07697887. Its current trading status is "live". It was registered 2011-07-08. It was previously called J FINANCIAL SOLUTIONS LIMITED. It has declared SIC or NACE codes as "96030". It has 2 directors The latest annual return was filed up to 2013-07-08.It can be contacted at York House .
Get PEGASUS WILLS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pegasus Wills Ltd. - York House, Smisby Road, Ashby De La Zouch, Leicestershire, United Kingdom
- 2011-07-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEGASUS WILLS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-20) - AA
-
change-account-reference-date-company-previous-extended (2020-02-20) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-23) - AA
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
change-to-a-person-with-significant-control (2017-07-19) - PSC04
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
cessation-of-a-person-with-significant-control (2017-07-19) - PSC07
-
legacy (2017-06-06) - RP04CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
-
appoint-person-director-company-with-name-date (2016-11-01) - AP01
-
termination-director-company-with-name-termination-date (2016-09-26) - TM01
-
change-person-director-company-with-change-date (2016-08-24) - CH01
-
confirmation-statement-with-updates (2016-07-20) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
certificate-change-of-name-company (2014-05-06) - CERTNM
-
appoint-person-director-company-with-name (2014-05-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-02-03) - AD01
-
appoint-person-director-company-with-name (2012-05-01) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-09-04) - AD01
-
termination-director-company-with-name (2012-09-04) - TM01
-
appoint-person-director-company-with-name (2012-09-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-14) - AD01
-
termination-director-company-with-name (2012-09-17) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-08) - NEWINC