SKIP SERVICES ENNISKILLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

20/02/2320 February 2023 Registration of charge NI0467290006, created on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0467290005

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 27 LARGY ROAD GARVARY ENNISKILLEN CO. FERMANAGH BT94 3BH NORTHERN IRELAND

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LEONARD / 28/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LEONARD / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN LEONARD / 28/08/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

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

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0467290004

View Document

09/02/159 February 2015 05/06/14 STATEMENT OF CAPITAL GBP 200

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR RYAN LEONARD

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ALAN LEONARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN LEONARD / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEONARD / 04/06/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM CRUDDEN DOLAN & CO 23-25 DARLING STREET ENNISKILLEN BT74 7DP

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0929 June 2009 04/06/09 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 31/12/07 ANNUAL ACCTS

View Document

09/06/089 June 2008 04/06/08 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

20/06/0720 June 2007 04/06/07 ANNUAL RETURN SHUTTLE

View Document

27/07/0627 July 2006 31/12/05 ANNUAL ACCTS

View Document

22/06/0622 June 2006 04/06/06 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 31/12/04 ANNUAL ACCTS

View Document

08/08/058 August 2005 CHANGE OF ARD

View Document

25/03/0525 March 2005 30/06/04 ANNUAL ACCTS

View Document

17/06/0317 June 2003 CHANGE OF DIRS/SEC

View Document

04/06/034 June 2003 ARTICLES

View Document

04/06/034 June 2003 MEMORANDUM

View Document

04/06/034 June 2003 DECLN COMPLNCE REG NEW CO

View Document

04/06/034 June 2003 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