BESTLAND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BESTLAND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04717455

Incorporation date

31/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon29/07/2025
Final Gazette dissolved following liquidation
dot icon29/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-06-12
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2023
Registered office address changed from 1st Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-06-20
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon19/06/2023
Statement of affairs
dot icon15/05/2023
Satisfaction of charge 047174550001 in full
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon22/01/2023
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon23/11/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/04/2018
Director's details changed for Mr Jeremy Andrew Gilbert on 2018-03-28
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-04-30
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/05/2016
Director's details changed for Jeremy Andrew Gilbert on 2015-12-01
dot icon30/07/2015
Registration of charge 047174550001, created on 2015-07-29
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Shirley Elizabeth Wolfe as a director on 2014-01-10
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon18/06/2014
Purchase of own shares.
dot icon30/05/2014
Registered office address changed from 196a Chobham Road, Sunningdale Ascot Berkshire SL5 0JA on 2014-05-30
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2014
Director's details changed for Shirley Elizabeth Warren on 2014-01-02
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/12/2012
Cancellation of shares. Statement of capital on 2012-12-03
dot icon03/12/2012
Purchase of own shares.
dot icon31/10/2012
Cancellation of shares. Statement of capital on 2012-10-31
dot icon31/10/2012
Purchase of own shares.
dot icon08/10/2012
Cancellation of shares. Statement of capital on 2012-10-08
dot icon04/10/2012
Purchase of own shares.
dot icon05/09/2012
Cancellation of shares. Statement of capital on 2012-09-05
dot icon05/09/2012
Purchase of own shares.
dot icon01/08/2012
Cancellation of shares. Statement of capital on 2012-08-01
dot icon01/08/2012
Purchase of own shares.
dot icon09/07/2012
Cancellation of shares. Statement of capital on 2012-07-09
dot icon09/07/2012
Purchase of own shares.
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/05/2012
Cancellation of shares. Statement of capital on 2012-05-29
dot icon29/05/2012
Purchase of own shares.
dot icon04/05/2012
Cancellation of shares. Statement of capital on 2012-05-04
dot icon03/05/2012
Purchase of own shares.
dot icon24/04/2012
Cancellation of shares. Statement of capital on 2012-04-24
dot icon24/04/2012
Cancellation of shares. Statement of capital on 2012-04-24
dot icon24/04/2012
Cancellation of shares. Statement of capital on 2012-04-24
dot icon24/04/2012
Cancellation of shares. Statement of capital on 2012-04-24
dot icon24/04/2012
Purchase of own shares.
dot icon24/04/2012
Purchase of own shares.
dot icon24/04/2012
Purchase of own shares.
dot icon24/04/2012
Purchase of own shares.
dot icon13/04/2012
Director's details changed for Shirley Elizabeth Warren on 2012-01-30
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Shirley Warren as a director
dot icon01/02/2012
Director's details changed for Shirley Elizabeth Warren on 2012-01-30
dot icon31/01/2012
Director's details changed for Shirley Elizabeth Warren on 2012-01-30
dot icon09/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon09/01/2012
Purchase of own shares.
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon05/12/2011
Purchase of own shares.
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Alyson Powell as a secretary
dot icon24/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/05/2010
Appointment of Shirley Elizabeth Warren as a director
dot icon21/05/2010
Appointment of Shirley Elizabeth Warren as a director
dot icon21/05/2010
Director's details changed for Jeremy Gilbert on 2010-03-31
dot icon20/05/2010
Termination of appointment of Jack Powell as a director
dot icon24/10/2009
Previous accounting period extended from 2009-07-31 to 2009-08-31
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/05/2008
Return made up to 31/03/08; full list of members
dot icon25/05/2007
Location of debenture register
dot icon25/05/2007
Location of register of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/11/2005
New director appointed
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: 44-46 old steine brighton east sussex BN1 1NH
dot icon04/02/2005
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon30/04/2004
Ad 01/08/03--------- £ si 100@1=100 £ ic 100/200
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2003
Registered office changed on 25/06/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Director resigned
dot icon31/03/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,701.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
145.35K
-
0.00
18.70K
-
2021
32
145.35K
-
0.00
18.70K
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

145.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BESTLAND SOLUTIONS LIMITED

BESTLAND SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 31/03/2003 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently no active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTLAND SOLUTIONS LIMITED?

toggle

BESTLAND SOLUTIONS LIMITED is currently Dissolved. It was registered on 31/03/2003 and dissolved on 29/07/2025.

Where is BESTLAND SOLUTIONS LIMITED located?

toggle

BESTLAND SOLUTIONS LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does BESTLAND SOLUTIONS LIMITED do?

toggle

BESTLAND SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BESTLAND SOLUTIONS LIMITED have?

toggle

BESTLAND SOLUTIONS LIMITED had 32 employees in 2021.

What is the latest filing for BESTLAND SOLUTIONS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved following liquidation.