BEATTIE PLANNING SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

07/10/217 October 2021 Termination of appointment of Nicholas Alan Beattie as a director on 2021-10-04

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BEATTIE / 31/01/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BEATTIE / 15/09/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BEATTIE / 15/09/2017

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BEATTIE / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BEATTIE / 09/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS ALAN BEATTIE / 30/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / JENNIFER BEATTIE / 30/01/2018

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM BUTE HOUSE MONTGOMERY WAY ROSEHILL CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BEATTIE / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BEATTIE / 15/12/2016

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED JENNIFER BEATTIE

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 12 EDMONDSON CLOSE BRAMPTON CUMBRIA CA8 1GH

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BEATTIE / 31/01/2014

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 24 EDENSIDE CARGO CARLISLE CA6 4AQ UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 2

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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