P & S MASTIC ASPHALT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Director's details changed for Patrick Mckibbin on 2021-08-02

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Patrick Mckibbin as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Stephen Mckibbin on 2021-08-02

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 20.00

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKIBBIN / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKIBBIN / 05/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCKIBBIN / 05/03/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA ENGLAND

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCKIBBIN / 05/03/2014

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/04/1125 April 2011 SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCKIBBIN / 02/03/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKIBBIN / 02/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKIBBIN / 02/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 298 ST MARY'S ROAD LIVERPOOL L19 0NQ

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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