Beswick Print Solutions Ltd

DataGardener
dissolved

Beswick Print Solutions Ltd

07514263Private Limited With Share Capital

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF
Incorporated

02/02/2011

Company Age

15 years

Directors

1

Employees

SIC Code

18129

Risk

Company Overview

Registration, classification & business activity

Beswick Print Solutions Ltd (07514263) is a private limited with share capital incorporated on 02/02/2011 (15 years old) and registered in salisbury, SP34UF. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Incorporated 02/02/2011
SP34UF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:29-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Termination Director Company With Name
Category:Officers
Date:26-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Resolution
Category:Resolution
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2012
Legacy
Category:Mortgage
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Incorporation Company
Category:Incorporation
Date:02-02-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date27/09/2017
Latest Accounts31/12/2016

Trading Addresses

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire Sp3 4Uf, SP34UFRegistered

Contact

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF