FETTERESSO CONSULTING LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 NewRegistered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-06-20

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-05

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 6 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCXXXIV) LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/07/151 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

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

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEIGH ADAM / 12/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 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