Company NameSolutions Print Supplies Limited
DirectorsLuke Christopher Hastings and Paul Stephen Hastings
Company StatusActive
Company Number05878800
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Luke Christopher Hastings
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Paul Stephen Hastings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Secretary NameMr Paul Stephen Hastings
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Luke Christopher Hastings
50.00%
Ordinary
500 at £1Paul Stephen Hastings
50.00%
Ordinary

Financials

Year2014
Net Worth£59,386
Cash£11,089
Current Liabilities£49,662

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
18 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
18 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
15 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
15 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Paul Stephen Hastings on 4 July 2011 (1 page)
15 July 2011Secretary's details changed for Mr Paul Stephen Hastings on 4 July 2011 (1 page)
15 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Paul Stephen Hastings on 4 July 2011 (1 page)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
15 June 2009Director's change of particulars / luke hastings / 12/06/2009 (1 page)
15 June 2009Director's change of particulars / luke hastings / 12/06/2009 (1 page)
15 June 2009Director and secretary's change of particulars / paul hastings / 12/06/2009 (1 page)
15 June 2009Director and secretary's change of particulars / paul hastings / 12/06/2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 November 2007Return made up to 17/07/07; full list of members (3 pages)
26 November 2007Return made up to 17/07/07; full list of members (3 pages)
23 November 2007Location of register of members (1 page)
23 November 2007Location of register of members (1 page)
28 November 2006Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2006Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)