Advanced company searchLink opens in new window

PEGASUS SOLUTIONS NW LIMITED

Company number 14936811

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
31 Jan 2025 PSC07 Cessation of Ryan Troy Shannon as a person with significant control on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Ryan Troy Shannon as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Ryan Junior Shannon as a director on 31 January 2025
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Aug 2024 AP01 Appointment of Mr Ryan Junior Shannon as a director on 15 August 2024
16 Aug 2024 PSC01 Notification of Ryan Troy Shannon as a person with significant control on 1 January 2024
18 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
07 Mar 2024 AD01 Registered office address changed from Royal Standard House 334 New Chester Road Birkenhead Merseyside CH42 1LE United Kingdom to Office 115 Liverpool Film Studios 105 Boundary Street Liverpool L5 9YJ on 7 March 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
09 Feb 2024 PSC07 Cessation of David Hanna as a person with significant control on 15 January 2024
30 Jan 2024 TM01 Termination of appointment of David Hanna as a director on 15 January 2024
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 3
05 Jan 2024 AP01 Appointment of Mr Ryan Troy Shannon as a director on 5 January 2024
12 Oct 2023 PSC04 Change of details for Mr David Hanna as a person with significant control on 12 October 2023
12 Oct 2023 PSC04 Change of details for Mr Peter Barry as a person with significant control on 12 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Peter Barry on 12 October 2023
12 Oct 2023 CH01 Director's details changed for Mr David Hanna on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from C/O Wainwrights Accountants Faversham House, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to Royal Standard House 334 New Chester Road Birkenhead Merseyside CH42 1LE on 12 October 2023
05 Jul 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
14 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-14
  • GBP 2