About

Registered Number: 02272591
Date of Incorporation: 29/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Pegasus Security Group Ltd was registered on 29 June 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Pegasus Security Group Ltd. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 06 December 2016
AP01 - Appointment of director 16 October 2016
TM01 - Termination of appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 02 August 2016
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 16 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2007
353 - Register of members 16 July 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2006
353 - Register of members 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AUD - Auditor's letter of resignation 15 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
225 - Change of Accounting Reference Date 01 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
395 - Particulars of a mortgage or charge 19 October 1999
AA - Annual Accounts 05 October 1999
287 - Change in situation or address of Registered Office 06 September 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
363a - Annual Return 10 November 1998
353 - Register of members 10 November 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
RESOLUTIONS - N/A 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
RESOLUTIONS - N/A 29 May 1998
395 - Particulars of a mortgage or charge 29 May 1998
395 - Particulars of a mortgage or charge 29 May 1998
395 - Particulars of a mortgage or charge 29 May 1998
MEM/ARTS - N/A 29 May 1998
AA - Annual Accounts 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 19 December 1997
363a - Annual Return 26 June 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 22 June 1996
AA - Annual Accounts 21 November 1995
363x - Annual Return 26 June 1995
AA - Annual Accounts 11 January 1995
363x - Annual Return 30 June 1994
AA - Annual Accounts 30 September 1993
395 - Particulars of a mortgage or charge 23 July 1993
363x - Annual Return 24 June 1993
AA - Annual Accounts 25 April 1993
395 - Particulars of a mortgage or charge 13 April 1993
395 - Particulars of a mortgage or charge 13 April 1993
363x - Annual Return 25 August 1992
AA - Annual Accounts 06 February 1992
395 - Particulars of a mortgage or charge 15 August 1991
363x - Annual Return 26 June 1991
AA - Annual Accounts 18 April 1991
288 - N/A 19 July 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 13 June 1990
287 - Change in situation or address of Registered Office 21 May 1990
CERTNM - Change of name certificate 23 March 1990
363 - Annual Return 15 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1990
395 - Particulars of a mortgage or charge 22 December 1989
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 October 1988
123 - Notice of increase in nominal capital 25 October 1988
287 - Change in situation or address of Registered Office 20 October 1988
288 - N/A 20 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1988
288 - N/A 14 September 1988
RESOLUTIONS - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
NEWINC - New incorporation documents 29 June 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 1999 Outstanding

N/A

Debenture 18 May 1998 Outstanding

N/A

Legal charge 18 May 1998 Outstanding

N/A

Legal charge 18 May 1998 Outstanding

N/A

Credit agreement 15 July 1993 Fully Satisfied

N/A

Legal charge 06 April 1993 Fully Satisfied

N/A

Legal charge 06 April 1993 Fully Satisfied

N/A

Credit agreement 07 August 1991 Fully Satisfied

N/A

Debenture 14 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.