ENISCA SITE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
17/04/2517 April 2025 | |
26/03/2526 March 2025 | |
12/02/2512 February 2025 | |
12/02/2512 February 2025 | |
07/10/247 October 2024 | Registration of charge NI6485020003, created on 2024-10-04 |
09/07/249 July 2024 | Full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/04/2415 April 2024 | Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01 |
15/04/2415 April 2024 | Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01 |
04/04/244 April 2024 | Termination of appointment of Conor King as a director on 2024-04-01 |
07/11/237 November 2023 | Termination of appointment of Rory Hampsey as a director on 2023-10-01 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
23/12/2223 December 2022 | Registration of charge NI6485020002, created on 2022-12-22 |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Memorandum and Articles of Association |
12/12/2212 December 2022 | Appointment of Mr Tom De La Motte as a director on 2022-11-28 |
12/12/2212 December 2022 | Termination of appointment of Thomas Ruddy as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Renew Nominees Limited as a secretary on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Renew Corporate Director Limited as a director on 2022-11-28 |
12/12/2212 December 2022 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
29/11/2229 November 2022 | Satisfaction of charge NI6485020001 in full |
29/11/2229 November 2022 | Accounts for a small company made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
13/01/2213 January 2022 | Accounts for a small company made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
21/06/1921 June 2019 | PREVSHO FROM 06/04/2019 TO 31/03/2019 |
07/12/187 December 2018 | FULL ACCOUNTS MADE UP TO 06/04/18 |
09/10/189 October 2018 | PREVSHO FROM 31/10/2018 TO 06/04/2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6485020001 |
22/02/1822 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/1822 February 2018 | COMPANY NAME CHANGED MOYNE SHELF (SITE SERVICES) LIMITED CERTIFICATE ISSUED ON 22/02/18 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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