NICK MASKEY AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-05-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

26/05/2326 May 2023 Appointment of Mr Nicholas Gerald Vernon Maskey as a director on 2022-07-31

View Document

26/05/2326 May 2023 Termination of appointment of Simon Maskey as a director on 2022-07-31

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON MASKEY / 01/08/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MASKEY / 01/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 01/10/18 STATEMENT OF CAPITAL GBP 210

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 22 LIMPOOL CLOSE CANTLEY DONCASTER SOUTH YORKSHIRE DN4 7RG

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company