Advanced company searchLink opens in new window

ELLIS BATES FINANCIAL SOLUTIONS LIMITED

Company number 01655955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
05 Dec 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
02 Dec 2024 AD01 Registered office address changed from Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on 2 December 2024
14 Oct 2024 MA Memorandum and Articles of Association
14 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2024 TM01 Termination of appointment of Alan Earel Cram as a director on 30 September 2024
09 Oct 2024 TM01 Termination of appointment of Benjamin Stephen Clapham as a director on 30 September 2024
09 Oct 2024 TM01 Termination of appointment of Paul Grant Ellis as a director on 30 September 2024
09 Oct 2024 TM01 Termination of appointment of Peter Bates as a director on 30 September 2024
09 Oct 2024 TM01 Termination of appointment of Jamie Robert Alderson as a director on 30 September 2024
09 Oct 2024 TM02 Termination of appointment of Paul Grant Ellis as a secretary on 30 September 2024
04 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
26 Sep 2024 MR04 Satisfaction of charge 2 in full
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Benjamin Stephen Clapham as a director on 1 February 2023
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jul 2021 AD01 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 12 July 2021
03 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Oct 2020 AP01 Appointment of Mr Jamie Robert Alderson as a director on 19 October 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
21 Aug 2020 MA Memorandum and Articles of Association