ELLIS BATES FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Paul William Feeney as a director on 2025-03-27

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

05/12/245 December 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

02/12/242 December 2024 Registered office address changed from Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on 2024-12-02

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Termination of appointment of Jamie Robert Alderson as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Paul Grant Ellis as a secretary on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Alan Earel Cram as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Paul Grant Ellis as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Benjamin Stephen Clapham as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Peter Bates as a director on 2024-09-30

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Satisfaction of charge 2 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Benjamin Stephen Clapham as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Registered office address changed from Adam House, Ripon Way Harrogate North Yorkshire HG1 2AU to Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD on 2021-07-12

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ALAN EAREL CRAM

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 17/06/2018

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 17/06/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MS ELIZABETH CLARE MILLS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ROBERT JAMES SIMPSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAPPER

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/12/1522 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/12/1411 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SUB-DIVISION 06/10/14

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/12/1319 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR PAUL GRANT ELLIS

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR PAUL GRANT ELLIS

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR PAUL IAN CRAPPER

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

17/12/1217 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/12/118 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUGHES / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES COPE / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGHES / 20/10/2011

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHAM

View Document

21/12/0921 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 26/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES COPE / 26/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATES / 26/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAIRD BRIGHAM / 26/11/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR MICHAEL CHARLES COPE

View Document

09/01/099 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR DAVID LAIRD BRIGHAM

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 COMPANY NAME CHANGED BERRY STAINSBY & WALKER-FINANCIA L PLANNING LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: WESTMORLAND HOUSE 60 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/03/99

View Document

18/03/9918 March 1999 MEMORANDUM OF ASSOCIATION

View Document

18/03/9918 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9918 March 1999 ALTER MEM AND ARTS 04/03/99

View Document

18/03/9918 March 1999 ALTER MEM AND ARTS 04/03/99

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 07/12/95; CHANGE OF MEMBERS

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

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/01/894 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

02/08/822 August 1982 CERTIFICATE OF INCORPORATION

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