EDENROSS CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Notification of Padraig Mccourt as a person with significant control on 2016-04-06

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Registration of charge NI0603660007, created on 2025-05-02

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Registration of charge NI0603660006, created on 2023-10-12

View Document

12/10/2312 October 2023 Registration of charge NI0603660005, created on 2023-09-28

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Satisfaction of charge NI0603660003 in full

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PADRAIG MCCOURT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1528 August 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MALACHY THOMAS MCCOURT / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY THOMAS MCCOURT / 05/08/2014

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 Annual return made up to 3 August 2010 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG BERNARD MCCOURT / 03/08/2010

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY THOMAS MCCOURT / 03/08/2010

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MALACHY MCCOURT / 03/08/2010

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 3 August 2009 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 36 CHERRYHILL ROSTREVOR BT34 3BD

View Document

16/11/1016 November 2010 Annual return made up to 3 August 2008 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 31/08/07 ANNUAL ACCTS

View Document

31/12/0731 December 2007 03/08/07 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 CHANGE IN SIT REG ADD

View Document

15/09/0615 September 2006 0000

View Document

14/08/0614 August 2006 CHANGE OF DIRS/SEC

View Document

03/08/063 August 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