ALLADENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2024-11-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Cessation of Whitfield John Romilly as a person with significant control on 2023-03-30

View Document

10/07/2310 July 2023 Notification of Susan Allan as a person with significant control on 2023-03-30

View Document

10/07/2310 July 2023 Cessation of Rosemary Romilly as a person with significant control on 2023-03-30

View Document

10/07/2310 July 2023 Termination of appointment of Rosemary Romilly as a director on 2023-03-30

View Document

10/07/2310 July 2023 Termination of appointment of Whitfield John Romilly as a director on 2023-03-30

View Document

10/07/2310 July 2023 Notification of Stuart David Allan as a person with significant control on 2023-03-30

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/02/239 February 2023 Secretary's details changed for Mr Stuart David Allan on 2016-08-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Stuart David Allan on 2016-08-05

View Document

21/02/2221 February 2022 Director's details changed for Mrs Susan Allan on 2016-08-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 25 THE MONALTRIE BRIDGE SQUARE BALLATER AB35 5GQ

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARY ROMILLY

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MR STUART DAVID ALLAN

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR STUART DAVID ALLAN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS SUSAN ALLAN

View Document

20/01/1620 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROMILLY

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANA PEREZ ALBACETE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANE HARRIS

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WHITFIELD JOHN ROMILLY / 31/10/2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR MARK ROMILLY

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MS SUSANA PEREZ ALBACETE

View Document

23/12/1323 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY ROMILLY / 01/01/2010

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ROMILLY / 01/10/2010

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WHITFIELD JOHN ROMILLY / 01/01/2010

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ROMILLY / 13/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MICHELLE HARRIS / 13/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WHITFIELD JOHN ROMILLY / 13/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED JANE MICHELLE HARRIS LOGGED FORM

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE HARRIS / 13/11/2008

View Document

13/11/0813 November 2008 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