ENISCA LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Registration of charge NI0358200007, 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 2024-05-08 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 Joseph 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

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge NI0358200006, created on 2022-12-22

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Second filing of the annual return made up to 2016-05-31

View Document

14/12/2214 December 2022 Second filing of the annual return made up to 2015-05-31

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Annual return made up to 2009-03-15 with full list of shareholders

View Document

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

View Document

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

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 Rory Hampsey as a secretary on 2022-11-28

View Document

12/12/2212 December 2022 Termination of appointment of Tom Ruddy as a director 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 Appointment of Renew Nominees Limited as a secretary on 2022-11-28

View Document

08/12/228 December 2022 Second filing of Confirmation Statement dated 2017-05-31

View Document

08/12/228 December 2022 Second filing of Confirmation Statement dated 2018-05-31

View Document

01/12/221 December 2022 Annual return made up to 2005-03-15 with full list of shareholders

View Document

01/12/221 December 2022 Second filing of the annual return made up to 2010-03-15

View Document

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

View Document

29/11/2229 November 2022 Satisfaction of charge NI0358200004 in full

View Document

22/11/2222 November 2022 Annual return made up to 2005-03-15 with full list of shareholders

View Document

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2014-12-17

View Document

14/09/2214 September 2022 Satisfaction of charge NI0358200005 in full

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/07/185 July 2018 Confirmation statement made on 2018-05-31 with updates

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENISCA GROUP LIMITED

View Document

22/03/1822 March 2018 CESSATION OF TOM RUDDY AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF CONOR KING AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR KING

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM RUDDY

View Document

30/10/1730 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/08/1721 August 2017 Confirmation statement made on 2017-05-31 with updates

View Document

21/06/1721 June 2017 COMPANY BUSINESS 09/06/2016

View Document

17/10/1617 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 2016-05-31 with full list of shareholders

View Document

18/07/1618 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1523 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual return made up to 2015-05-31 with full list of shareholders

View Document

31/03/1531 March 2015 ADOPT ARTICLES 13/03/2015

View Document

20/01/1520 January 2015 Cancellation of shares. Statement of capital on 2014-12-17

View Document

20/01/1520 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1520 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 185669

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0358200005

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS BUCKLEY

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0358200004

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY HAMPSEY / 12/11/2014

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM RUDDY / 16/04/2013

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED E P S ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR RORY HAMPSEY

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE MALLON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MALLON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MALLON

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR DENIS BUCKLEY

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEAHAN

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 2010-03-15 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONOR KING / 15/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIEN MALLON / 15/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM RUDDY / 15/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHEAHAN / 15/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY HAMPSEY / 15/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MALLON / 15/03/2010

View Document

24/09/0924 September 2009 CHANGE OF DIRS/SEC

View Document

10/07/0910 July 2009 31/03/09 ANNUAL ACCTS

View Document

01/04/091 April 2009 15/03/09

View Document

28/08/0828 August 2008 31/03/08 ANNUAL ACCTS

View Document

07/04/087 April 2008 15/03/08 ANNUAL RETURN SHUTTLE

View Document

14/01/0814 January 2008 31/03/07 ANNUAL ACCTS

View Document

30/08/0730 August 2007 CHANGE OF DIRS/SEC

View Document

15/03/0715 March 2007 15/03/07 ANNUAL RETURN SHUTTLE

View Document

27/09/0627 September 2006 31/03/06 ANNUAL ACCTS

View Document

20/07/0620 July 2006 15/03/06 ANNUAL RETURN SHUTTLE

View Document

27/02/0627 February 2006 PARS RE MORTAGE

View Document

27/02/0627 February 2006 PARS RE MORTAGE

View Document

26/01/0626 January 2006 CHANGE OF DIRS/SEC

View Document

10/08/0510 August 2005 31/03/05 ANNUAL ACCTS

View Document

25/07/0525 July 2005 15/03/05 ANNUAL RETURN SHUTTLE

View Document

27/06/0527 June 2005 CHANGE IN SIT REG ADD

View Document

16/12/0416 December 2004 31/03/04 ANNUAL ACCTS

View Document

19/08/0419 August 2004 RETURN OF ALLOT OF SHARES

View Document

29/04/0429 April 2004 15/03/04 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/03/03 ANNUAL ACCTS

View Document

14/05/0314 May 2003 CHANGE IN SIT REG ADD

View Document

01/04/031 April 2003 15/03/03 ANNUAL RETURN SHUTTLE

View Document

25/10/0225 October 2002 31/03/02 ANNUAL ACCTS

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

08/05/028 May 2002 UPDATED MEM AND ARTS

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/02

View Document

28/03/0228 March 2002 15/03/02 ANNUAL RETURN SHUTTLE

View Document

04/10/014 October 2001 31/03/01 ANNUAL ACCTS

View Document

23/03/0123 March 2001 15/03/01 ANNUAL RETURN SHUTTLE

View Document

05/02/015 February 2001 31/03/00 ANNUAL ACCTS

View Document

27/07/0027 July 2000 RESOLUTION TO CHANGE NAME

View Document

24/03/0024 March 2000 15/03/00 ANNUAL RETURN SHUTTLE

View Document

26/03/9926 March 1999 CHANGE OF DIRS/SEC

View Document

15/03/9915 March 1999 ARTICLES

View Document

15/03/9915 March 1999 MEMORANDUM

View Document

15/03/9915 March 1999 DECLN COMPLNCE REG NEW CO

View Document

15/03/9915 March 1999 PARS RE DIRS/SIT REG OFF

View Document

05/03/995 March 1999 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