ENISCA SITE SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/04/2517 April 2025

View Document

26/03/2526 March 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

07/10/247 October 2024 Registration of charge NI6485020003, created on 2024-10-04

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Conor King as a director on 2024-04-01

View Document

07/11/237 November 2023 Termination of appointment of Rory Hampsey as a director on 2023-10-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge NI6485020002, created on 2022-12-22

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Appointment of Mr Tom De La Motte as a director on 2022-11-28

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Ruddy as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Renew Nominees Limited as a secretary on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Renew Corporate Director Limited as a director on 2022-11-28

View Document

12/12/2212 December 2022 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

29/11/2229 November 2022 Satisfaction of charge NI6485020001 in full

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

21/06/1921 June 2019 PREVSHO FROM 06/04/2019 TO 31/03/2019

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 06/04/18

View Document

09/10/189 October 2018 PREVSHO FROM 31/10/2018 TO 06/04/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6485020001

View Document

22/02/1822 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED MOYNE SHELF (SITE SERVICES) LIMITED CERTIFICATE ISSUED ON 22/02/18

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information