GATES FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

07/10/227 October 2022 Satisfaction of charge 003447800002 in full

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

07/08/187 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN THREADGOLD

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN THREADGOLD

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 33 HIGH STREET EPPING ESSEX CM16 4BA

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 ADOPT ARTICLES 15/06/2016

View Document

07/07/167 July 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003447800002

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COTTENDEN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS SUZANNE GREENALL

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 AUDITOR'S RESIGNATION

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATH GREENALL / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOWARD THREADGOLD / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID COTTENDEN / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOWARD THREADGOLD / 19/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GATES

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN EDWARDS

View Document

04/04/134 April 2013 SECRETARY APPOINTED MR ROBIN HOWARD THREADGOLD

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SARTIN EDWARDS / 03/08/2012

View Document

03/08/123 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SARTIN EDWARDS / 03/08/2012

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THREADGOLD / 31/07/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 33 HIGH STREET EPPING ESSEX CM16 4BA

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED GATES FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED BENNETT'S MOTOR WORKS LIMITED CERTIFICATE ISSUED ON 27/02/04

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/978 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 140 HIGH RD WOODFORD LONDON E18 2QS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 ALTER MEM AND ARTS 15/02/96

View Document

10/04/9610 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9631 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9631 March 1996 ALTER MEM AND ARTS 15/02/96

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/08/958 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 23/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 23/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 23/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 23/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 17/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 ALTER MEM AND ARTS 030789

View Document

21/11/8821 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 25/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/881 February 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 27/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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