PAVESTECH PST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Derek John Boardman on 2020-03-27

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Patrick Martin Boardman on 2020-03-27

View Document

30/04/2530 April 2025 Notification of Derek John Boardman as a person with significant control on 2020-03-27

View Document

30/04/2530 April 2025 Notification of Patrick Martin Boardman as a person with significant control on 2020-03-27

View Document

30/04/2530 April 2025 Cessation of Lisa Boardman as a person with significant control on 2020-03-27

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM RIVERSIDE HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARTIN BOARDMAN / 24/01/2017

View Document

20/12/1620 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/16

View Document

15/11/1615 November 2016 COMPANY RESTORED ON 15/11/2016

View Document

15/11/1615 November 2016 03/04/16 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/10/152 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM, 1 WOLD VIEW, KILNWICK LODGES, KILNWICK, DRIFFIELD, EAST RIDING OF YORKSHIRE, YO25 9JB

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROL JENMAN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENMAN

View Document

19/05/1419 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR PATRICK MARTIN BOARDMAN

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR DEREK MARTIN BOARDMAN

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK JENMAN / 03/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JENMAN / 08/01/2009

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL JENMAN / 08/01/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, HUNSTER LODGE, STRIPE ROAD, DONCASTER, SOUTH YORKSHIRE, DN11 0DD

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TURNER

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MRS CAROL ANNE JENMAN

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY RICHARD JENMAN

View Document

13/06/0813 June 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD JENMAN / 01/04/2008

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 14 GREENFIELD AVENUE, OSSETT, WEST YORKSHIRE, WF5 0ER

View Document

03/04/073 April 2007 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