SKIP SERVICES ENNISKILLEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/07/235 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 20/02/2320 February 2023 | Registration of charge NI0467290006, created on 2023-02-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/08/2014 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI0467290005 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 27 LARGY ROAD GARVARY ENNISKILLEN CO. FERMANAGH BT94 3BH NORTHERN IRELAND |
| 28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LEONARD / 28/08/2019 |
| 28/08/1928 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LEONARD / 28/08/2019 |
| 28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN LEONARD / 28/08/2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN COUNTY FERMANAGH BT74 7DP |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/06/1627 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/06/1510 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 09/04/159 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0467290004 |
| 09/02/159 February 2015 | 05/06/14 STATEMENT OF CAPITAL GBP 200 |
| 09/02/159 February 2015 | DIRECTOR APPOINTED MR RYAN LEONARD |
| 09/02/159 February 2015 | DIRECTOR APPOINTED MR ALAN LEONARD |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/06/146 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 17/04/1417 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/06/136 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 14/12/1114 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 14/12/1114 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/06/109 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN LEONARD / 04/06/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEONARD / 04/06/2010 |
| 25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM CRUDDEN DOLAN & CO 23-25 DARLING STREET ENNISKILLEN BT74 7DP |
| 20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/10/0915 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/06/0929 June 2009 | 04/06/09 ANNUAL RETURN SHUTTLE |
| 10/10/0810 October 2008 | 31/12/07 ANNUAL ACCTS |
| 09/06/089 June 2008 | 04/06/08 ANNUAL RETURN SHUTTLE |
| 15/11/0715 November 2007 | 31/12/06 ANNUAL ACCTS |
| 20/06/0720 June 2007 | 04/06/07 ANNUAL RETURN SHUTTLE |
| 27/07/0627 July 2006 | 31/12/05 ANNUAL ACCTS |
| 22/06/0622 June 2006 | 04/06/06 ANNUAL RETURN SHUTTLE |
| 20/08/0520 August 2005 | 31/12/04 ANNUAL ACCTS |
| 08/08/058 August 2005 | CHANGE OF ARD |
| 25/03/0525 March 2005 | 30/06/04 ANNUAL ACCTS |
| 17/06/0317 June 2003 | CHANGE OF DIRS/SEC |
| 04/06/034 June 2003 | ARTICLES |
| 04/06/034 June 2003 | MEMORANDUM |
| 04/06/034 June 2003 | DECLN COMPLNCE REG NEW CO |
| 04/06/034 June 2003 | PARS RE DIRS/SIT REG OFF |
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