Atlantic Print Solutions Limited

DataGardener
dissolved
Unknown

Atlantic Print Solutions Limited

07039293Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

13/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Atlantic Print Solutions Limited (07039293) is a private limited with share capital incorporated on 13/10/2009 (16 years old) and registered in ilford, IG63TU. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 13/10/2009
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:05-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-08-2022
Resolution
Category:Resolution
Date:05-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Resolution
Category:Resolution
Date:12-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Capital Allotment Shares
Category:Capital
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:26-10-2009
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2009
Incorporation Company
Category:Incorporation
Date:13-10-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2023
Filing Date18/02/2022
Latest Accounts31/05/2021

Trading Addresses

15 The Spire Green Centre, Harlow, Essex, CM195TR
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU