About

Registered Number: 04693784
Date of Incorporation: 11/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 29c The Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU

 

Pegasus Staff Services Ltd was founded on 11 March 2003, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDER, Christopher 03 April 2017 - 1
COLDER, Amanda Irene 20 March 2003 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
PEGASUS STAFF SERVICES LIMITED 11 March 2003 18 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 11 March 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 February 2013
AAMD - Amended Accounts 15 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 April 2010
AP04 - Appointment of corporate secretary 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 12 April 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.