About

Registered Number: 05399827
Date of Incorporation: 20/03/2005 (20 years ago)
Company Status: Active
Registered Address: 109 Harrogate Road, Yeadon, Leeds, LS19 7BP

 

Founded in 2005, Finite Solutions Ltd have registered office in Leeds. The current directors of Finite Solutions Ltd are listed as Lisles, Oliver James, Lisles, Oliver James, Barke, Morgan Dominic, Nevison, Stephen James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISLES, Oliver James 20 March 2005 - 1
BARKE, Morgan Dominic 20 March 2005 01 April 2007 1
NEVISON, Stephen James 20 March 2005 11 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LISLES, Oliver James 19 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 24 May 2016
MR04 - N/A 15 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 23 May 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH03 - Return of purchase of own shares 21 May 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
RESOLUTIONS - N/A 15 February 2010
SH01 - Return of Allotment of shares 02 February 2010
AA - Annual Accounts 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 12 September 2007
RESOLUTIONS - N/A 31 August 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
395 - Particulars of a mortgage or charge 13 December 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
NEWINC - New incorporation documents 20 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.