ETHOS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Registered office address changed from Proaktive House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

17/03/2517 March 2025 Declaration of solvency

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/03/2426 March 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Satisfaction of charge 4 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1430 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED ATKINSON SMITH (FINANCIAL SERVICES) LIMITED
CERTIFICATE ISSUED ON 31/01/14

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

23/05/1323 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
MALLARD HOUSE, SIDINGS COURT
WHITE ROSE WAY
DONCASTER
SOUTH YORKSHIRE
DN4 5NU

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PALMER / 28/09/2010

View Document

13/06/1113 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/1026 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PALMER / 20/04/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S PARTICULARS WILLIAM PALMER

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/01/069 January 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 COMPANY NAME CHANGED ATKINSON SMITH LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 66 EAST LAITH GATE DONCASTER DN1 1JD

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 PUR OWN SHARES, CAP 09/04/98 PUR OWN SHARES, CAP 07/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9729 June 1997 � IC 3158/1575 25/04/97 � SR 1583@1=1583

View Document

23/06/9723 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/04/97

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 ADOPT MEM AND ARTS 02/06/95

View Document

14/06/9514 June 1995 ADOPT MEM AND ARTS 02/06/95 FIN ASSIST IN SHARE ACQ 02/06/95

View Document

14/06/9514 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 20/04/90; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 AUDITOR'S RESIGNATION

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: G OFFICE CHANGED 17/11/88 48 HIGH ST DONCASTER

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/8729 May 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/07/8618 July 1986 Accounts made up to 1985-12-31

View Document

18/07/8618 July 1986 Accounts made up to 1985-12-31

View Document

18/07/8618 July 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information