ELEVATE FINANCIAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/01/2510 January 2025 Registered office address changed from 69 High Street Beckenham BR3 1AW England to 141 High Street Beckenham BR3 1BX on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Thomas Oliver Wheatley as a person with significant control on 2025-01-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

28/06/2428 June 2024 Change of details for Mr Thomas Oliver Wheatley as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

29/06/2129 June 2021 Change of details for Mr Thomas Oliver Wheatley as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Thomas Oliver Wheatley on 2021-06-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

07/04/207 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

17/05/1917 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER WHEATLEY / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ARRAN FRANCESCA WHEATLEY / 04/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 164 PICKHURST RISE WEST WICKHAM KENT BR4 0AW

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ARRAN FRANCESCA SAWYER / 19/07/2016

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 COMPANY NAME CHANGED COMPASS FINANCIAL PLANNING LND LTD CERTIFICATE ISSUED ON 28/09/15

View Document

16/02/1516 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 3 ASHMERE AVENUE BECKENHAM KENT BR3 6PQ

View Document

07/04/147 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OLIVER WHEATLEY / 01/07/2013

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 14 HARDCASTLE CLOSE CROYDON SURREY CR0 6XQ UNITED KINGDOM

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ARRAN FRANCESCA SAWYER / 07/07/2013

View Document

28/11/1228 November 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