Beta Project Solutions Limited

DataGardener
dissolved

Beta Project Solutions Limited

06012210Private Limited With Share Capital

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

28/11/2006

Company Age

19 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Beta Project Solutions Limited (06012210) is a private limited with share capital incorporated on 28/11/2006 (19 years old) and registered in ilford, IG63TU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 28/11/2006
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-02-2020
Resolution
Category:Resolution
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:12-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Capital Allotment Shares
Category:Capital
Date:22-04-2016
Capital Allotment Shares
Category:Capital
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2012
Termination Secretary Company With Name
Category:Officers
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2009
Legacy
Category:Annual Return
Date:06-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2008
Incorporation Company
Category:Incorporation
Date:28-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date04/11/2021
Filing Date27/03/2020
Latest Accounts04/02/2020

Trading Addresses

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, IG63TU