Advanced company searchLink opens in new window

PEGASUS SEARCH & SELECTION LIMITED

Company number 06776885

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)
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 MR01 Registration of charge 067768850001
09 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 100
23 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AD01 Registered office address changed from 5Th Floor 2 Wellington Place Leeds LS1 4AP on 9 September 2010
11 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Paul Micallef on 30 December 2009
11 Jan 2010 AD01 Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE England on 11 January 2010
11 Jan 2010 CH03 Secretary's details changed for Mrs Rebecca Catherine Micallef on 30 December 2009
29 Jul 2009 MEM/ARTS Memorandum and Articles of Association
25 Jul 2009 CERTNM Company name changed lion resourcing LIMITED\certificate issued on 27/07/09
18 Feb 2009 MEM/ARTS Memorandum and Articles of Association
06 Feb 2009 CERTNM Company name changed munro recruitment LIMITED\certificate issued on 06/02/09
30 Dec 2008 288a Secretary appointed mrs rebecca catherine micallef
30 Dec 2008 288a Director appointed mr paul micallef