Advanced company searchLink opens in new window

PEGSCO LTD

Company number 07552424

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)
09 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
09 Apr 2024 AD01 Registered office address changed from 32 Oldnall Road Kidderminster Worcestershire DY10 3HN to 73 Bristol Road Lower Weston-Super-Mare BS23 2TW on 9 April 2024
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 September 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
03 Jan 2022 AA Micro company accounts made up to 30 September 2021
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 30 September 2019
14 May 2019 AA Micro company accounts made up to 30 September 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 30 September 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
11 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Sep 2016 TM01 Termination of appointment of Paul James Bramwell as a director on 1 September 2016
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
28 Dec 2015 AP01 Appointment of Mrs Stella Margaret Bramwell as a director on 17 September 2015
28 Dec 2015 AP01 Appointment of Miss Grace Louise Joyner Bramwell as a director on 17 September 2015
28 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 CH01 Director's details changed for Mr Paul James Bramwell on 1 August 2014