ROSLEA ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Mullaconnelly Roslea Co Fermanagh BT92 7JS United Kingdom to Roslea Enterprise Centre 31 Dernawilt Road Liskilly Roslea Enniskillen Co Fermanagh BT92 7FH on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/12/212 December 2021 Termination of appointment of John Maxwell as a director on 2021-06-10

View Document

02/12/212 December 2021 Appointment of Mrs Elaine Mcdonagh as a director on 2021-12-02

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS ROSE MARIE TIERNEY

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK FLYNN

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR GORDON WIGGINS

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR DAMIEN JOHN MURPHY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN COUNTY FERMANAGH BT74 7DP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0246590002

View Document

01/04/151 April 2015 31/03/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 31/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 31/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 31/03/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 31/03/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 31/03/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 23/25 DARLING STREET ENNISKILLEN CO FERMANAGH BT74 7DP

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

22/02/0922 February 2009 31/03/08 ANNUAL ACCTS

View Document

23/04/0823 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 31/03/07 ANNUAL ACCTS

View Document

24/04/0724 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

25/04/0625 April 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

01/03/061 March 2006 31/03/05 ANNUAL ACCTS

View Document

02/02/052 February 2005 31/03/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

24/01/0424 January 2004 31/03/03 ANNUAL ACCTS

View Document

31/03/0331 March 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

06/02/036 February 2003 31/03/02 ANNUAL ACCTS

View Document

15/04/0215 April 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 31/03/01 ANNUAL ACCTS

View Document

21/05/0121 May 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

16/05/0116 May 2001 CHANGE OF DIRS/SEC

View Document

03/02/013 February 2001 31/03/00 ANNUAL ACCTS

View Document

09/04/009 April 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

31/01/0031 January 2000 31/03/99 ANNUAL ACCTS

View Document

23/03/9923 March 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

10/04/9810 April 1998 31/03/97 ANNUAL ACCTS

View Document

10/04/9810 April 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

25/04/9725 April 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

17/02/9717 February 1997 PARS RE MORTAGE

View Document

07/02/977 February 1997 31/03/96 ANNUAL ACCTS

View Document

15/05/9615 May 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

24/04/9524 April 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

17/02/9517 February 1995 31/03/94 ANNUAL ACCTS

View Document

20/09/9420 September 1994 CHANGE IN SIT REG ADD

View Document

12/04/9412 April 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

29/12/9329 December 1993 31/03/93 ANNUAL ACCTS

View Document

19/04/9319 April 1993 31/03/93 ANNUAL RETURN SHUTTLE

View Document

03/11/923 November 1992 CHANGE OF DIRS/SEC

View Document

03/11/923 November 1992 CHANGE OF DIRS/SEC

View Document

03/11/923 November 1992 CHANGE OF DIRS/SEC

View Document

27/08/9227 August 1992 31/03/92 ANNUAL RETURN FORM

View Document

19/08/9219 August 1992 31/03/92 ANNUAL ACCTS

View Document

19/08/9219 August 1992 31/03/91 ANNUAL ACCTS

View Document

01/07/921 July 1992 NOTICE OF ARD

View Document

06/07/906 July 1990 MEMORANDUM

View Document

06/07/906 July 1990 DECLN COMPLNCE REG NEW CO

View Document

06/07/906 July 1990 ARTICLES

View Document

06/07/906 July 1990 PARS RE DIRS/SIT REG OFF

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