MASTIC POINTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Registered office address changed from Rudolf Steiner School Langley Hill Kings Langley WD4 9HG England to 4 Handford Court Off Garston Lane Watford Hertsfordshire WD25 9EJ on 2025-02-26

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Registered office address changed from 1C Sheepcot Drive Watford Herts WD25 0DZ to Rudolf Steiner School Langley Hill Kings Langley WD4 9HG on 2024-08-07

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM SUITE 10 APSLEY MILLS COTTAGE LONDON ROAD APSLEY HERTFORDSHIRE HP3 9QU

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DRISCOLL / 05/11/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND DRISCOLL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 329 TOMS LANE BEDMOND ABBOTS LANGLEY HERTS WD5 0RA

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 329 TOMS LANE BEDMOND ABBOTS LANGLEY HERTS.WD5 0RA

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 18 HIGH STREET ABBOTS LANGLEY WATFORD HERTS WD5 0AR

View Document

28/10/9128 October 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/03/8923 March 1989 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document


More Company Information