ENA 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Cessation of Gerard John Mullan as a person with significant control on 2023-04-13

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 17 Peters Road Dungiven Co Derry BT47 4QZ to 15 Peters Road Dungiven Londonderry BT47 4QZ on 2021-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY MARY MULLAN

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 CURREXT FROM 30/09/2013 TO 30/06/2014

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR EUGENE MULLAN

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED OJ DEVELOPMENTS (NI) LTD CERTIFICATE ISSUED ON 26/07/13

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR JOHN MULLAN

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 DIRECTOR APPOINTED MR EUGENE MULLAN

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JAMES MULLAN / 01/01/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / OWEN JAMES MULLAN / 01/01/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ANNE MULLAN / 01/01/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 21/01/09 ANNUAL RETURN SHUTTLE

View Document

02/12/082 December 2008 31/01/08 ANNUAL ACCTS

View Document

16/05/0816 May 2008 21/01/08 ANNUAL RETURN SHUTTLE

View Document

23/04/0723 April 2007 31/01/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 21/01/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 31/01/06 ANNUAL ACCTS

View Document

12/04/0612 April 2006 21/01/06 ANNUAL RETURN SHUTTLE

View Document

20/04/0520 April 2005 21/01/05 ANNUAL RETURN SHUTTLE

View Document

16/04/0516 April 2005 31/01/05 ANNUAL ACCTS

View Document

09/03/049 March 2004 CHANGE IN SIT REG ADD

View Document

09/03/049 March 2004 CHANGE OF DIRS/SEC

View Document

09/03/049 March 2004 CHANGE OF DIRS/SEC

View Document

08/03/048 March 2004 RETURN OF ALLOT OF SHARES

View Document

20/02/0420 February 2004 UPDATED MEM AND ARTS

View Document

20/02/0420 February 2004 RESOLUTION TO CHANGE NAME

View Document

21/01/0421 January 2004 DECLN COMPLNCE REG NEW CO

View Document

21/01/0421 January 2004 PARS RE DIRS/SIT REG OFF

View Document

21/01/0421 January 2004 ARTICLES

View Document

21/01/0421 January 2004 MEMORANDUM

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