ALNESS FISH & CHIPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/02/252 February 2025 Registered office address changed from Trading as the Eating Plaice 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to Frame Kennedy Metropolitan House 31-33 High Street Inverness IV1 1HT on 2025-02-02

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to Trading as the Eating Plaice 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 2023-08-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM METROPOLITAN HOUSE FRAME KENNEDY ACCOUNTANTS 31/33 HIGH STREET INVERNESS IV1 1HT SCOTLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/07/1620 July 2016 COMPANY NAME CHANGED KILGOUR HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 8 SANDALWOOD CRESCENT INVERNESS IV2 6GS SCOTLAND

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR BRUCE KILGOUR GRAHAM

View Document

08/04/168 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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