ALIANNA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-04-05

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

19/07/2419 July 2024 Appointment of Mr Alistair Logan Mitchell as a director on 2024-07-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Alistair Logan Mitchell as a director on 2024-07-16

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Appointment of Miss Sharon Louise Hanley as a secretary on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Catherine Anne Mitchell as a secretary on 2024-01-05

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/07/2130 July 2021 Change of details for Mr Derek Mitchell as a person with significant control on 2021-07-30

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 17/07/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 27/07/2010

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 27/07/2009

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MITCHELL / 27/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MITCHELL / 27/07/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 27/07/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDCLXXX VI) LIMITED CERTIFICATE ISSUED ON 16/11/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

27/07/0527 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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